Search icon

AEROTURBINE, INC.

Company Details

Entity Name: AEROTURBINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1997 (27 years ago)
Date of dissolution: 29 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: F97000005652
FEI/EIN Number 65-0784737
Mail Address: 801 BRICKELL AVENUE, SUITE 1500, MIAMI, FL 33131
Address: 801 Brickell Avenue, 15th Floor, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEROTURBINE INC HEALTH INSURANCE PLAN 2009 650784737 2010-04-16 AEROTURBINE, INC. 207
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-10-01
Business code 621498
Sponsor’s telephone number 3055902600
Plan sponsor’s mailing address 2323 NW 82ND AVENUE, MIAMI, FL, 33122
Plan sponsor’s address 2323 NW 82ND AVENUE, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 650784737
Plan administrator’s name AEROTURBINE, INC.
Plan administrator’s address 2323 NW 82ND AVENUE, MIAMI, FL, 33122
Administrator’s telephone number 3055902600

Number of participants as of the end of the plan year

Active participants 350

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing MIRELLA QUADRI
Valid signature Filed with authorized/valid electronic signature
AEROTURBINE INC DENTAL INSURANCE PLAN 2009 650784737 2010-04-16 AEROTURBINE, INC 213
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-10-01
Business code 621498
Sponsor’s telephone number 3055902600
Plan sponsor’s mailing address 2323 NW 82ND AVENUE, MIAMI, FL, 33122
Plan sponsor’s address 2323 NW 82ND AVENUE, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 650784737
Plan administrator’s name AEROTURBINE, INC
Plan administrator’s address 2323 NW 82ND AVENUE, MIAMI, FL, 33122
Administrator’s telephone number 3055902600

Number of participants as of the end of the plan year

Active participants 652

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing MIRELLA QUADRI
Valid signature Filed with authorized/valid electronic signature
AEROTURBINE INC. VISION PLAN 2009 650784737 2010-04-16 AEROTURBINE, INC. 219
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2008-10-01
Business code 621498
Sponsor’s telephone number 3055902600
Plan sponsor’s mailing address 2323 NW 82ND AVENUE, MIAMI, FL, 33122
Plan sponsor’s address 2323 NW 82ND AVENUE, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 650784737
Plan administrator’s name AEROTURBINE, INC.
Plan administrator’s address 2323 NW 82ND AVENUE, MIAMI, FL, 33122
Administrator’s telephone number 3055902600

Number of participants as of the end of the plan year

Active participants 172

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing MIRELLA QUADRI
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role Address
Ross , PATRICK Vice President 10250 CONSTELLATION BLVD., STE 1500 LOS ANGELES, CA 90067

Secretary

Name Role Address
Ross , PATRICK Secretary 10250 CONSTELLATION BLVD., STE 1500 LOS ANGELES, CA 90067

DIRECTOR

Name Role Address
VENUTO, JOSEPH DIRECTOR 65 ST. STEPHEN'S GREEN, DUBLIN IE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054721 ADVISEAER EXPIRED 2014-06-06 2019-12-31 No data 15701 S.W. 29TH STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-29 No data No data
CHANGE OF MAILING ADDRESS 2023-06-29 801 Brickell Avenue, 15th Floor, Miami, FL 33131 No data
REGISTERED AGENT CHANGED 2023-06-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 801 Brickell Avenue, 15th Floor, Miami, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000136035 TERMINATED 1000000091164 26570 4101 2008-09-17 2029-01-22 $ 1,220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000372572 ACTIVE 1000000091164 26570 4101 2008-09-17 2029-01-28 $ 1,220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000501766 TERMINATED 1000000091164 26570 4101 2008-09-17 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000576479 TERMINATED 1000000091164 26570 4101 2008-09-17 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000652957 TERMINATED 1000000091164 26570 4101 2008-09-17 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000729037 TERMINATED 1000000091164 26570 4101 2008-09-17 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2023-06-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-23
Reg. Agent Change 2016-01-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1534188 Intrastate Non-Hazmat 2014-08-06 675 2006 1 1 Private(Property)
Legal Name AEROTURBINE INC
DBA Name -
Physical Address 15701 SW 29 STREET, MIRAMAR, FL, 33027, US
Mailing Address 15701 SW 29 STREET, MIRAMAR, FL, 33027, US
Phone (954) 747-3800
Fax (954) 747-3800
E-mail NMACIAS@AEROTURBINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State