Search icon

AMERICAN JET IMPORT & EXPORT CORP.

Company Details

Entity Name: AMERICAN JET IMPORT & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Oct 1989 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Sep 2005 (19 years ago)
Document Number: L21688
FEI/EIN Number 65-0149884
Address: 5585 N. W. 74 AVENUE, MIAMI, FL 33166
Mail Address: 5585 N. W. 74 AVENUE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RABELLO, RUBENS Agent 4797 NW 109 COURT, DORAL, FL 33178

President

Name Role Address
RABELLO, RUBENS President 5585 N. W. 74 AVENUE, MIAMI, FL 33166

Treasurer

Name Role Address
RABELLO, RUBENS Treasurer 5585 N. W. 74 AVENUE, MIAMI, FL 33166

Director

Name Role Address
RABELLO, RUBENS Director 5585 N. W. 74 AVENUE, MIAMI, FL 33166
RABELLO, LUCIDALVA Director 5585 NW 74 AVENUE, MIAMI, FL

Secretary

Name Role Address
RABELLO, LUCIDALVA Secretary 5585 NW 74 AVENUE, MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041971 K.S.L-KIT AND SYSTEMS FOR LABORATORY EXPIRED 2019-04-02 2024-12-31 No data 5585 NW 74 AV, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 4797 NW 109 COURT, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2007-03-10 RABELLO, RUBENS No data
CANCEL ADM DISS/REV 2005-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 1991-07-09 5585 N. W. 74 AVENUE, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 5585 N. W. 74 AVENUE, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State