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 |
Name | Role | Address |
---|---|---|
Lopez & Simon, CPAs | Agent | 8400 NW 36 Street, Suite 130, Doral, FL 33166 |
Name | Role | Address |
---|---|---|
Possamai, Antonio R | President | 7701 NW 46 ST, Doral, FL 33166 |
Name | Role | Address |
---|---|---|
Martorell, Rolando | Director | 7701 NW 46 ST., DORAL, FL 33166 |
Name | Role | Address |
---|---|---|
Martorell, Rolando | Treasurer | 7701 NW 46 ST., DORAL, FL 33166 |
Name | Role | Address |
---|---|---|
Montesinos, Jesus J | Chief Operating Officer | 7701 NW 46 ST., DORAL, FL 33166 |
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 |
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 |
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