Entity Name: | TRANS-CARIBBEAN AIR EXPORT & IMPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANS-CARIBBEAN AIR EXPORT & IMPORT 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: | 20 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 1995 (29 years ago) |
Document Number: | K60590 |
FEI/EIN Number |
650113782
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 |
Name | Role | Address |
---|---|---|
Rey Alfonso C | President | 703 Waterford Way, Miami, FL, 33126 |
Canepa Fernando A | Vice President | 703 Waterford Way, Miami, FL, 33126 |
MTR & ASSOCIATES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-09 | MTR & ASSOCIATES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 703 Waterford Way, Suite 805, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 703 Waterford Way, Suite 805, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-05-03 | 703 Waterford Way, Suite 805, Miami, FL 33126 | - |
REINSTATEMENT | 1995-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-09 |
AMENDED ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State