Search icon

TAMIAMI AIRPORT SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI AIRPORT SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMIAMI AIRPORT SERVICE CENTER, 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: 22 Feb 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L52261
FEI/EIN Number 650183206

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

Address: 13595 SW 137 AVE, MIAMI, FL, 33186
Mail Address: 16900 SW 78 PLACE, MIAMI, FL, 33157
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULOS JAMES President 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS JAMES Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS RICHARD Secretary 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS MARIO Vice President 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS MARIO Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS, JR. VICTOR Vice President 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS, JR. VICTOR Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS JAMES Agent 16900 SW 78 PLACE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900047 PINECREST SHELL EXPIRED 2009-02-23 2014-12-31 - 3198 S. DIXIE HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2011-12-09 - -
AMENDMENT 2011-05-12 - -
CHANGE OF MAILING ADDRESS 2011-04-07 13595 SW 137 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2007-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1997-08-20 BOULOS, JAMES -
CHANGE OF PRINCIPAL ADDRESS 1994-08-10 13595 SW 137 AVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State