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 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2012 (13 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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
592738544
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

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 Summary

Date:
2007-05-10
Type:
Complaint
Address:
1751 NW 68 AVENUE BLDG. 706 SUITE 214, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State