Search icon

AMERIMEX AIR CHARTERS, LLC. - Florida Company Profile

Company Details

Entity Name: AMERIMEX AIR CHARTERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERIMEX AIR CHARTERS, 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: 16 Nov 2005 (19 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L05000111032
FEI/EIN Number 203805585

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

Address: 4500 140TH AVENUE NORTH, SUITE #101, CLEARWATER, FL, 33762
Mail Address: 4500 140TH AVENUE NORTH, SUITE #101, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MONICA Managing Member 4500 140TH AVE N, SUITE #101, CLEARWATER, FL, 33762
HERRERA CANDE Managing Member 4500 140TH AVE N, SUITE #101, CLEARWATER, FL, 33762
MARTINEZ MONICA Agent 4500 140TH AVENUE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-12-28 - -
CHANGE OF MAILING ADDRESS 2010-05-05 4500 140TH AVENUE NORTH, SUITE #101, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2010-05-05 MARTINEZ, MONICA -
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 4500 140TH AVENUE NORTH, SUITE #101, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4500 140TH AVENUE NORTH, SUITE #101, CLEARWATER, FL 33762 -

Documents

Name Date
LC Voluntary Dissolution 2015-12-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-05
CORLCMMRES 2009-06-24
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State