Search icon

TRI-STAR AIRPORT HANDLING SERVICES COMPANY - Florida Company Profile

Company Details

Entity Name: TRI-STAR AIRPORT HANDLING SERVICES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-STAR AIRPORT HANDLING SERVICES COMPANY 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: 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: 15 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: P00000106650
FEI/EIN Number 651054463

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

Address: 2461 NW 67 Ave. BLDG 700, MIAMI, FL, 33122, US
Mail Address: 2361 NW 67 Ave., Bldg. 700 Suite 204, miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA FERREIRAJOSE ANTONIO President 2461 NW 67 Ave. BLDG 700, MIAMI, FL, 33122
DE OLIVEIRA FERREIRAJOSE ANTONIO Agent 2461 NW 67 Ave. BLDG 700, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 2461 NW 67 Ave. BLDG 700, Suite 204, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 2461 NW 67 Ave. BLDG 700, Suite 204, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 2461 NW 67 Ave. BLDG 700, Suite 204, MIAMI, FL 33122 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 DE OLIVEIRA FERREIRA, JOSE ANTONIO -
AMENDMENT 2014-10-06 - -
REINSTATEMENT 2002-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000751017 TERMINATED 1000000475464 MIAMI-DADE 2013-04-10 2023-04-17 $ 699.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346712847 0418800 2023-05-17 2461 NORTHWEST 67TH AVENUE BLDG. 700, MIAMI, FL, 33122
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-05-17
Emphasis L: FORKLIFT
Case Closed 2023-11-02

Related Activity

Type Complaint
Activity Nr 2031144
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2023-09-01
Current Penalty 1128.0
Initial Penalty 1128.0
Final Order 2023-10-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): On or about 5/17/2023, at 2461 Northwest 67th Avenue Bldg. 700 MIami FL, employees were using forklifts with missing latch to secure the LP gas tank.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485617203 2020-04-16 0455 PPP 2461 NW 67 Ave Bldg 700 Ste 204, Miami, FL, 33122-2237
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1279100
Loan Approval Amount (current) 1279100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-2237
Project Congressional District FL-26
Number of Employees 284
NAICS code 488119
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1296902.27
Forgiveness Paid Date 2021-09-15
1211608510 2021-02-18 0455 PPS 2461 NW 67th Ave Ste 204 Bldg 700, Miami, FL, 33122-2220
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804127
Loan Approval Amount (current) 804127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-2220
Project Congressional District FL-26
Number of Employees 125
NAICS code 488119
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 814789.94
Forgiveness Paid Date 2022-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State