Search icon

AFTOM CORPORATION - Florida Company Profile

Company Details

Entity Name: AFTOM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFTOM CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000009253
FEI/EIN Number 650810512

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1776 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
Mail Address: 1776 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA SAMUEL Director 1776 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
THILEM PAUL Agent 11844 NW 11, HIALEAH, FL, 33-011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038267 CAPTION HOUSE EXPIRED 2010-04-29 2015-12-31 - 1997 NE 150TH STREET, NORTH MIAMI, FL, 33181
G10000038268 VIA COMMUNICATIONS EXPIRED 2010-04-29 2015-12-31 - 1997 NE 150TH STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 1776 SANS SOUCI BLVD, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2013-03-26 - -
CHANGE OF MAILING ADDRESS 2013-03-26 1776 SANS SOUCI BLVD, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-18 11844 NW 11, HIALEAH, FL 33-0171 -

Documents

Name Date
REINSTATEMENT 2013-03-26
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-13
REINSTATEMENT 2006-12-06
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State