Search icon

BT AIRMAIL, LLC

Company Details

Entity Name: BT AIRMAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: L15000054473
FEI/EIN Number 38-3968425
Address: 3105 NW 107TH AVE, DORAL, FL, 33172, US
Mail Address: 3105 NW 107TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MTR & ASSOCIATES LLC Agent

Auth

Name Role Address
Denisov Eduard V Auth 15A Yuzhnaya (Zamartas), Almaty, A25A78

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141648 HYBRID POST ACTIVE 2024-11-20 2029-12-31 No data 3105 NW 107TH AVE, STE 400-U4, DORAL, FL, 33172
G22000001078 AIRMAIL LIMITED ACTIVE 2022-01-04 2027-12-31 No data #407, 10773 NW 58 ST, DORAL, FL, 33178
G22000000607 AIR BALTIC CORPORATION A/S ACTIVE 2022-01-03 2027-12-31 No data #407, 10773 NW 58 ST, DORAL, FL, 33178
G16000025397 AIR BALTIC CORPORATION A/S EXPIRED 2016-03-09 2021-12-31 No data 10773 NW 58 ST, # 407, DORAL, FL, 33178
G16000025401 AIRMAIL LIMITED EXPIRED 2016-03-09 2021-12-31 No data 10773 NW 58 ST, # 407, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3105 NW 107TH AVE, STE 400-U4, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-04-23 3105 NW 107TH AVE, STE 400-U4, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 703 Waterford Way, STE 805, MIAMI, FL 33126 No data
REINSTATEMENT 2022-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-27 MTR & Associates, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State