Search icon

MIAMI AIRPORT I, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI AIRPORT I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AIRPORT I, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Jan 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L44655
FEI/EIN Number 650173218

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

Address: 1819 79TH ST CAUSEWAY, N BAY VILLAGE, FL, 33141, US
Mail Address: 1819 79TH ST CAUSEWAY, N BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENTNER CHARLES G Director 1819 79TH STREET CSWY, N. BAY VILLAGE, FL
GRENTNER CHARLES G President 1819 79TH STREET CSWY, N. BAY VILLAGE, FL
GRENTNER CHARLES G Secretary 1819 79TH STREET CSWY, N. BAY VILLAGE, FL
GRENTNER CHARLES G Treasurer 1819 79TH STREET CSWY, N. BAY VILLAGE, FL
GRENTNER CHARLES G Agent 1819 79TH CW, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 1819 79TH ST CAUSEWAY, N BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2007-04-09 1819 79TH ST CAUSEWAY, N BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 1819 79TH CW, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 1995-05-01 GRENTNER, CHARLES G -

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State