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