Search icon

MERCURY AIR CARGO AMERICAS LLC

Company Details

Entity Name: MERCURY AIR CARGO AMERICAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L12000016788
FEI/EIN Number 45-4037776
Address: 2780 Skypark Drive, Torrance, CA, 90505, US
Mail Address: 2780 Skypark Drive, Torrance, CA, 90505, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
Kaplan Felipe Manager 2780 Skypark Drive, Torrance, CA, 90505
CZYZYK JOSEPH A Manager 2780 Skypark Drive, Torrance, CA, 90505
VICENTE MAX Manager 2780 Skypark Drive, Torrance, CA, 90505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147903 MERCURY AMERICAS ACTIVE 2021-11-04 2026-12-31 No data 2780 SKYPARK DRIVE, SUITE 300, TORRANCE, CA, 90505
G12000015710 MERCURY AMERICAS EXPIRED 2012-02-14 2017-12-31 No data 5456 MCCONNELL AVENUE, LOS ANGELES, CA, 90066

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-04 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 2780 Skypark Drive, Suite 300, Torrance, CA 90505 No data
CHANGE OF MAILING ADDRESS 2018-01-09 2780 Skypark Drive, Suite 300, Torrance, CA 90505 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000661906 TERMINATED 1000000680625 LEON 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-16
CORLCRACHG 2023-12-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State