Entity Name: | A F MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A F MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2016 (8 years ago) |
Document Number: | P96000052478 |
FEI/EIN Number |
650678633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4457 NW 93 DORAL CT., MIAMI, FL, 33178 |
Mail Address: | 4457 NW 93 DORAL CT., MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ALFONSO | Director | 4457 NW 93 DORAL CT., MIAMI, FL, 33178 |
FERNANDEZ ROSEMARY | Director | 4457 NW 93 DORAL CT., MIAMI, FL, 33178 |
CRISONINO RICHARD A | Agent | 2534 SW 6TH STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | CRISONINO, RICHARD A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 4457 NW 93 DORAL CT., MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 4457 NW 93 DORAL CT., MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-07 |
REINSTATEMENT | 2016-11-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State