Search icon

AIRCLAIMS INC

Company Details

Entity Name: AIRCLAIMS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1973 (52 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 829668
FEI/EIN Number 52-0808636
Address: 7270 NW 12TH ST, 420, MIAMI, FL 33126
Mail Address: 5555 TRIANGLE PARKWAY, SUITE 200, NORCROSS, GA 30307
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRCLAIMS, INC. 401(K) PLAN 2009 520808636 2010-08-20 AIRCLAIMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 488100
Sponsor’s telephone number 3055975666
Plan sponsor’s mailing address 7270 NW 12TH STREET, SUITE 800, MIAMI, FL, 33126
Plan sponsor’s address 7270 NW 12TH STREET, SUITE 800, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 520808636
Plan administrator’s name AIRCLAIMS, INC.
Plan administrator’s address 7270 NW 12TH STREET, SUITE 800, MIAMI, FL, 33126
Administrator’s telephone number 3055975666

Number of participants as of the end of the plan year

Active participants 10
Other retired or separated participants entitled to future benefits 6
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-08-20
Name of individual signing PABLO VEGAS
Valid signature Filed with authorized/valid electronic signature
AIRCLAIMS, INC. 401(K) PLAN 2009 520808636 2010-08-20 AIRCLAIMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 488100
Sponsor’s telephone number 3055975666
Plan sponsor’s mailing address 7270 NW 12TH STREET, SUITE 800, MIAMI, FL, 33126
Plan sponsor’s address 7270 NW 12TH STREET, SUITE 800, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 520808636
Plan administrator’s name AIRCLAIMS, INC.
Plan administrator’s address 7270 NW 12TH STREET, SUITE 800, MIAMI, FL, 33126
Administrator’s telephone number 3055975666

Number of participants as of the end of the plan year

Active participants 12
Other retired or separated participants entitled to future benefits 4
Number of participants with account balances as of the end of the plan year 16

Signature of

Role Plan administrator
Date 2010-08-20
Name of individual signing PABLO VEGAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GATEWOOD, MICHAEL Agent 7270 NW 12TH ST, STE 420, MIAMI, FL 33126

Chief Financial Officer

Name Role Address
SKELTON, TOBY Chief Financial Officer 5555 TRIANGLE PARKWAY, SUITE 200, NORCROSS, GA 30307 UK

Chief Executive Officer

Name Role Address
FORSYTH, KEN Chief Executive Officer 7270 NW 12TH ST SUITE 800, MIAMI, FL 33126 UN

Vice President

Name Role Address
GARCIA, WILLIAM Vice President 7270 NW 12TH ST SUITE 800, MIAMI, FL 33126 UN

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-10-22 7270 NW 12TH ST, 420, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2013-10-22 GATEWOOD, MICHAEL No data
REINSTATEMENT 2013-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 7270 NW 12TH ST, STE 420, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 7270 NW 12TH ST, 420, MIAMI, FL 33126 No data
EVENT CONVERTED TO NOTES 1987-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-15
REINSTATEMENT 2013-10-22
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State