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 |
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 |
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 | - | - |
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 |
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