Search icon

INTERNATIONAL AIR CARGO, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL AIR CARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL AIR CARGO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 06 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: L04000005072
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 28015 SMYTH DRIVE, VALENCIA, CA, 91355
Address: 80 SW 8TH STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON JOHN Manager 80 SW 8TH STREET, MIAMI, FL, 33130
REGISTERED AGENTS OF AMERICA, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 80 SW 8TH STREET, MIAMI, FL 33130 -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-10 199 E. FLAGLER STREET #510, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-09-10 80 SW 8TH STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2009-09-10 REGISTERED AGENTS OF AMERICA, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000443718 LAPSED 2010-31351 CA 01 11TH JUDICIAL CIRCUIT MIAMI 2011-07-12 2016-07-26 $52,981.16 FACTOR KING LLC, 1600 EXPRESSWAY PLAZA, SUITE 102, HAUPPAUGE, NY 11788

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-06
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-11-12
Reinstatement 2009-09-10
Reg. Agent Change 2009-09-10
Florida Limited Liability 2004-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State