Search icon

AIREMARK INDUSTRIES, LLC

Company Details

Entity Name: AIREMARK INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000058689
FEI/EIN Number 743261375
Address: 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2100 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIREMARK INDUSTRIES, LLC 401 K PROFIT SHARING PLAN TRUST 2015 743261375 2016-08-02 AIREMARK INDUSTRIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053587744
Plan sponsor’s address 1110 BRICKELL AVENUE SUITE 702, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing JORGE FEBLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARTINEZ & URBINA CPAS, PA Agent 2100 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Manager

Name Role Address
GAMEZ KARINA D Manager C/O MARTINEZ & URBINA CPAS, PA, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023053 KARIGAM PRODUCTIONS EXPIRED 2014-03-05 2019-12-31 No data 1110 BRICKELL AVENUE SUITE 702, MIAMI, FL, 33131
G10000085228 AIREMARK BUSINESS CONSULTANTS EXPIRED 2010-09-16 2015-12-31 No data 9100 S. DADELAND BOULEVARD, SUITE 514, MIAMI, FL, 33156
G09000162492 AIREMARK EXPIRED 2009-10-06 2014-12-31 No data 9100 S. DADELAND BOULEVARD, SUITE 1500, MIAMI, FL, 33156
G08168900269 KARIGAM PRODUCTIONS EXPIRED 2008-06-16 2013-12-31 No data 808 BRICKELL KEY DRIVE, # 3007, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2100 PONCE DE LEON BLVD, SUITE 740, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2100 PONCE DE LEON BLVD, SUITE 740, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 MARTINEZ & URBINA CPAS, PA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2100 PONCE DE LEON BLVD., SUITE 740, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State