Search icon

AIRPORT TAXICAB CO INC - Florida Company Profile

Company Details

Entity Name: AIRPORT TAXICAB CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORT TAXICAB CO 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: 14 Nov 1963 (61 years ago)
Document Number: 275687
FEI/EIN Number NOT APPLICABLE

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

Address: 3775 NW 36 ST, MIAMI, FL, 33142-4966
Mail Address: 3775 NW 36 ST, MIAMI, FL, 33142-4966
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eisenberg Leslie Director 3775 NW 36 ST, MIAMI, FL, 331424966
EISENBERG, LESLIE Agent 3775 NW 36 ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009587 YELLOW CAB EXPIRED 2011-01-24 2016-12-31 - 108 EAST JEFFERSON, TALLAHASEE, FL, 32301
G10000075378 TAXI BROKERS EXPIRED 2010-08-16 2015-12-31 - 3600 N.W. 37 COURT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 3775 NW 36 ST, MIAMI, FL 33142-4966 -
CHANGE OF MAILING ADDRESS 2006-02-15 3775 NW 36 ST, MIAMI, FL 33142-4966 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 3775 NW 36 ST, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State