Search icon

CENTURION AIR CARGO, INC. - Florida Company Profile

Company Details

Entity Name: CENTURION AIR CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURION AIR CARGO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: H84767
FEI/EIN Number 592738544

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 703 WATERFORD WAY, Miami, FL, 33126, US
Mail Address: 703 WATERFORD WAY, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURION AIR CARGO 401(K) PLAN 2017 592738544 2018-06-26 CENTURION AIR CARGO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 488100
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH STREET, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
CENTURION AIR CARGO 401(K) PLAN 2016 592738544 2017-10-13 CENTURION AIR CARGO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 488100
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH STREET, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
CENTURION AIR CARGO 401(K) PLAN 2015 592738544 2016-10-17 CENTURION AIR CARGO 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 488100
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH STREET, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
CENTURION AIR CARGO 401(K) PLAN 2014 592738544 2016-09-19 CENTURION AIR CARGO 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 488100
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH STREET, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
CENTURION AIR CARGO 401(K) PLAN 2014 592738544 2015-07-08 CENTURION AIR CARGO 0
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 488100
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH STREET, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
AVMED HEALTH PLANS 2009 592738544 2010-07-30 CENTURION AIR CARGO, INC. 670
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2008-06-01
Business code 481000
Sponsor’s telephone number 3058710130
Plan sponsor’s DBA name CENTURION AIR CARGO, INC.
Plan sponsor’s mailing address 1851 NW 68 AVE, BLDG 706, SUITE 225, MIAMI, FL, 33126
Plan sponsor’s address 1851 NW 68 AVE, BLDG 706, SUITE 225, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 592742907
Plan administrator’s name AVMED HEALTH PLANS
Plan administrator’s address 9400 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156
Administrator’s telephone number 8162043831

Number of participants as of the end of the plan year

Active participants 670
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing ROBERTO DILENA
Valid signature Filed with authorized/valid electronic signature
METROPOLITAN LIFE INSURANCE COMPANY 2009 592738544 2010-07-30 CENTURION AIR CARGO, INC. 678
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-12-01
Business code 481000
Sponsor’s telephone number 3058710130
Plan sponsor’s DBA name CENTURION AIR CARGO, INC.
Plan sponsor’s mailing address 1851 NW 68 AVE, BLDG 706, SUITE 225, MIAMI, FL, 33126
Plan sponsor’s address 1851 NW 68 AVE, BLDG 706, SUITE 225, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 135581829
Plan administrator’s name SAFEGUARD HEALTH PLANS INC.
Plan administrator’s address 501 US HIGHWAY 22, 2ND FLOOR - WEST, BRIDGEWATER, NJ, 08807
Administrator’s telephone number 8162043831

Number of participants as of the end of the plan year

Active participants 678
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing ROBERTO DILENA
Valid signature Filed with authorized/valid electronic signature
DENTAL HMO 2009 592738544 2010-07-30 CENTURION AIR CARGO, INC. 74
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-12-01
Business code 481000
Sponsor’s telephone number 3058710130
Plan sponsor’s DBA name CENTURION AIR CARGO, INC.
Plan sponsor’s mailing address 1851 NW 68 AVE, BLDG 706, SUITE 225, MIAMI, FL, 33126
Plan sponsor’s address 1851 NW 68 AVE, BLDG 706, SUITE 225, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 952879515
Plan administrator’s name SAFEGUARD HEALTH PLANS INC
Plan administrator’s address 501 U.S. HIGHWAY 22, 2ND FLOOR - WEST, BRIDGEWATER, NJ, 08807
Administrator’s telephone number 8162043831

Number of participants as of the end of the plan year

Active participants 74
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing ROBERTO DILENA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REY ALFONSO C DPC 703 WATERFORD WAY, Miami, FL, 33126
JARVIS & ASSOCIATES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132186 CENTURION AIRMAIL EXPIRED 2016-12-08 2021-12-31 - 4500 NW 36 STREET, BLDG 916, MIAMI, FL, 33166
G09026900577 CENTURION CARGO EXPIRED 2009-01-26 2014-12-31 - 1751 NW 68 AVENUE, BLDG 706 SUITE 225, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 703 WATERFORD WAY, SUITE 805, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-04-26 703 WATERFORD WAY, SUITE 805, Miami, FL 33126 -
AMENDMENT 2012-11-09 - -
MERGER 2012-10-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000125943
AMENDMENT 2012-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-08 1550 MADRUGA AVENUE, SUITE 220, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2010-12-16 JARVIS & ASSOCIATES, P.A. -
AMENDMENT 2007-03-22 - -
MERGER 2006-08-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000059233
AMENDMENT AND NAME CHANGE 2001-07-20 CENTURION AIR CARGO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000665655 LAPSED 2017 021544 CA 25 MIAMI DADE CO. 2017-11-27 2022-12-13 $87,577.77 FRESH LOGISTICS, INC, 1600 S. FEDERAL HIGHWAY, SUITE 700, POMPANO BEACH, FLORIDA 33062
J17000677353 LAPSED 2017-004378-SP-23 MIAMI-DADE COUNTY COURT 2017-11-27 2022-12-15 $4,697.79 MINER FLORIDA CP, LLC, AS GENERAL PARTNER OF MINER FLOR, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000275349 TERMINATED 16-CV-20551-JG U.S. DIST. CT. S.D. FLA. 2017-05-19 2022-05-19 $775,407.12 TAP MANUTENCAO E ENGENHARIA BRASIL S.A., ESTRADA DAS CANARIAS 1862 PREDIO 2, RIO DE JANERIO, RJ 21.941-480 BRAZIL
J17000013633 LAPSED 2016-015454-SP-23 MIAMI-DADE COUNTY COURT 2016-12-06 2022-01-12 $6,090.96 SKF IMPORT, INC., 11380 PROSPERITY FARMS ROAD, 221 E, PALM BEACH GARDENS, FL 33410
J16000404263 TERMINATED 1000000715351 DADE 2016-06-17 2036-06-29 $ 555,170.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000593591 LAPSED 09-79480 CA 06 MIAMI-DADE COUNTY 2013-02-07 2018-03-20 $281,616.97 FERNANDO MENOYO, C/O FORS | ATTORNEYS AT LAW, 1108 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311081459 0418800 2007-05-10 1751 NW 68 AVENUE BLDG. 706 SUITE 214, MIAMI, FL, 33126
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-05-24
Emphasis L: FALL
Case Closed 2007-10-24

Related Activity

Type Complaint
Activity Nr 206132300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2007-07-25
Abatement Due Date 2007-08-02
Current Penalty 1838.0
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-07-25
Abatement Due Date 2007-07-30
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2007-07-25
Abatement Due Date 2007-08-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State