Search icon

AIRLINE CARGO MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AIRLINE CARGO MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRLINE CARGO MANAGEMENT SERVICES, 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 18 Oct 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: L05000025102
FEI/EIN Number 300303342

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

Address: 8777 collins ave PH10, surfside, FL, 33154, US
Mail Address: 8777 collins ave PH10, surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Augustine Carole Chief Executive Officer 8777 collins ave PH10, surfside, FL, 33154
Augustine Carole Agent 8777 collins ave PH10, surfside, FL, 33154

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8777 collins ave PH10, surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Augustine, Carole -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8777 collins ave PH10, surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2016-04-25 8777 collins ave PH10, surfside, FL 33154 -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2018-10-18
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State