Search icon

INTER AMERICAN AIRLINES, L.L.C. - Florida Company Profile

Company Details

Entity Name: INTER AMERICAN AIRLINES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTER AMERICAN AIRLINES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: L97000001172
FEI/EIN Number 650794034

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

Address: 1600 PONCE DE LEON BLVD, SUITE 1101, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD, SUITE 1101, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD HENRY B Member 1600 PONCE DE LEON BLVD, SUITE 1101, CORAL GABLES, FL, 33134
GUTIERREZ RENALDY J Assistant Secretary 2100 PONCE DE LEON BLVD, SUITE 970, CORAL GABLES, FL, 33134
GUTIERREZ & ASSOCIATES, PL Agent 2100 PONCE DE LEON BLVD, SUITE 970, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2100 PONCE DE LEON BLVD, SUITE 970, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1600 PONCE DE LEON BLVD, SUITE 1101, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-03-11 1600 PONCE DE LEON BLVD, SUITE 1101, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-01-23 GUTIERREZ & ASSOCIATES, PL -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State