Entity Name: | AERO MARINE INTERIOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Oct 2000 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Nov 2012 (12 years ago) |
Document Number: | P00000093732 |
FEI/EIN Number | 651051135 |
Address: | 190 NE 186TH TERRACE, MIAMI, FL, 33179 |
Mail Address: | 190 NE 186TH TERRACE, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3FHL1 | Active | Non-Manufacturer | 2003-05-19 | 2021-10-08 | 2025-10-09 | 2021-10-08 | |||||||||||||||
|
POC | CHRIS TUCKER |
Phone | +1 305-652-2992 |
Fax | +1 305-652-2995 |
Address | 190 NE 186 TER, MIAMI, FL, 33179 4453, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AERO MARINE INTERIOR INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 651051135 | 2024-05-28 | AERO MARINE INTERIOR INC | 22 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3056522992 |
Plan sponsor’s address | 190 NE 186TH TERRACE, MIAMI, FL, 33179 |
Signature of
Role | Plan administrator |
Date | 2023-04-10 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3056522992 |
Plan sponsor’s address | 190 NE 186TH TERRACE, MIAMI, FL, 33179 |
Signature of
Role | Plan administrator |
Date | 2022-05-13 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3056522992 |
Plan sponsor’s address | 190 NE 186TH TERRACE, MIAMI, FL, 33179 |
Signature of
Role | Plan administrator |
Date | 2021-04-30 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3056522992 |
Plan sponsor’s address | 190 NE 186TH TERRACE, MIAMI, FL, 33179 |
Signature of
Role | Plan administrator |
Date | 2020-04-23 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3056522992 |
Plan sponsor’s address | 190 NE 186TH TERRACE, MIAMI, FL, 33179 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-13 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TUCKER JANNETTE P | Agent | 1270 NW 207 STREET, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
TUCKER CHRISTOPHER A | President | 1270 NW 207 STREET, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
TUCKER JANNETTE | Vice President | 1270 NW 207 STREET, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000006257 | AMI AEROSPACE | ACTIVE | 2025-01-14 | 2030-12-31 | No data | 14000 NW 58 COURT, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2012-11-13 | AERO MARINE INTERIOR, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2012-11-13 | TUCKER, JANNETTE P | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-13 | 190 NE 186TH TERRACE, MIAMI, FL 33179 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-13 | 190 NE 186TH TERRACE, MIAMI, FL 33179 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000709244 | ACTIVE | 2024-038889-CC-23 | MIAMI-DADE COUNTY COURT CLERK- | 2024-10-11 | 2029-11-07 | $35,311.82 | SCHNELLER LLC, AN OHIO LIMITED LIABILITY COMPANY, 4400 EASTON COMMONS WAY. STE 125, COLUMBUS OH, 43219 |
J14001163533 | TERMINATED | 1000000642278 | DADE | 2014-10-28 | 2034-12-17 | $ 1,038.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000839572 | TERMINATED | 1000000362454 | MIAMI-DADE | 2013-04-26 | 2033-05-03 | $ 28,093.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State