Search icon

AERLINE HOLDINGS INC.

Company Details

Entity Name: AERLINE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2023 (a year ago)
Document Number: F15000005580
FEI/EIN Number 471198355
Address: 255 Alhambra Circle, Suite 435, Coral Gables, FL, 33134, US
Mail Address: 255 Alhambra Circle, Suite 435, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Nichols Robert B Director 255 Alhambra Circle, Suite 435, Coral Gables, FL, 33134
Finazzo Nicolas Director 255 Alhambra Circle, Suite 435, Coral Gables, FL, 33134

Secretary

Name Role Address
Fry James Secretary 255 Alhambra Circle, Suite 435, Coral Gables, FL, 33134

Treasurer

Name Role Address
Garmendia Martin Treasurer 255 Alhambra Circle, Suite 435, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 9850 NW 41st Street, Suite 400, Doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 9850 NW 41st Street, Suite 400, Doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 255 Alhambra Circle, Suite 435, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-08-28 255 Alhambra Circle, Suite 435, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 1201 Hays Street, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-08-28 Corporation Service Company No data
REINSTATEMENT 2023-08-28 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-08-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-29
Foreign Profit 2015-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State