Search icon

AEROSUR USA, INC.

Company Details

Entity Name: AEROSUR USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F06000004775
FEI/EIN Number 205170130
Address: 3901 NW 79 AV, SUITE 105, DORAL, FL, 33166
Mail Address: 3901 NW 79 AV, SUITE 105, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BUERGO JACLYN Agent 18792 NW 79TH WAY, HIALEAH, FL, 33015

President

Name Role Address
ROCA HUMBERTO President AVENIDA IRALA #616, SANTA CRUZ 314, BOLIVIA, 00

Secretary

Name Role Address
GUTIERREZ PATRICIA Secretary 3901 NW 79 AV, SUITE 105, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-01 BUERGO, JACLYN No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-01 18792 NW 79TH WAY, HIALEAH, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 3901 NW 79 AV, SUITE 105, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2008-03-11 3901 NW 79 AV, SUITE 105, DORAL, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000569361 LAPSED 10-62910 11TH CIRCUIT - MIAMI-DADE 2012-07-26 2017-08-29 $153,680.00 AERO ADVANTAGE GROUP, LLC, 200 SE 15TH ROAD, PH-E, MIAMI FL 33129

Documents

Name Date
Reg. Agent Change 2012-08-01
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-02-20
Foreign Profit 2006-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State