Search icon

AAA AIR EXPRESS OF MIAMI, LTD., INC. - Florida Company Profile

Company Details

Entity Name: AAA AIR EXPRESS OF MIAMI, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Feb 1983 (42 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: 855486
FEI/EIN Number 112385086

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

Address: 3333 NEW HYDE PARK ROAD, STE 301, NEW HYDE PARK, NY, 11042
Mail Address: 3333 NEW HYDE PARK RD STE 301, NEW HYDE PARK, NY, 11042
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
VECCHIONE ROBERT Secretary 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042
VECCHIONE ROBERT Director 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042
MEEHAN JACK J Chief Executive Officer 3801 COLLINS AVENUE, MIAMI BEACH, NY, 33140
MEEHAN JACK J Director 3801 COLLINS AVENUE, MIAMI BEACH, NY, 33140
VECCHIONE ROBERT Vice President 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-15 - -
REGISTERED AGENT CHANGED 2024-04-15 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2024-04-15 3333 NEW HYDE PARK ROAD, STE 301, NEW HYDE PARK, NY 11042 -
REINSTATEMENT 2009-03-23 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-12 3333 NEW HYDE PARK ROAD, STE 301, NEW HYDE PARK, NY 11042 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-10-10 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000977861 TERMINATED 1000000307301 LEON 2012-12-07 2022-12-14 $ 497.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2024-04-15
ANNUAL REPORT 2023-02-14
Reg. Agent Change 2022-06-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State