Search icon

AEROCAV INTERNATIONAL INC.

Company Details

Entity Name: AEROCAV INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2003 (22 years ago)
Document Number: F01000005854
FEI/EIN Number 65-1092037
Address: 7701 NW 46 ST., DORAL, FL 33166
Mail Address: 7701 NW 46 ST., DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Lopez & Simon, CPAs Agent 8400 NW 36 Street, Suite 130, Doral, FL 33166

President

Name Role Address
Possamai, Antonio R President 7701 NW 46 ST, Doral, FL 33166

Director

Name Role Address
Martorell, Rolando Director 7701 NW 46 ST., DORAL, FL 33166

Treasurer

Name Role Address
Martorell, Rolando Treasurer 7701 NW 46 ST., DORAL, FL 33166

Chief Operating Officer

Name Role Address
Montesinos, Jesus J Chief Operating Officer 7701 NW 46 ST., DORAL, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076714 AEROCAV LOGISTICS EXPIRED 2013-08-01 2018-12-31 No data 7701 NW 46 ST., DORAL, FL, 33166
G09111900229 AEROCAV LOGISTICS & TRANSPORTATION EXPIRED 2009-04-20 2014-12-31 No data 7701 NW 46 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Lopez & Simon, CPAs No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 8400 NW 36 Street, Suite 130, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2009-02-19 7701 NW 46 ST., DORAL, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-05 7701 NW 46 ST., DORAL, FL 33166 No data
REINSTATEMENT 2003-04-09 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
Off/Dir Resignation 2018-07-03

Date of last update: 31 Jan 2025

Sources: Florida Department of State