Search icon

AIR-SOURCE INT'L CORP.

Company Details

Entity Name: AIR-SOURCE INT'L CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2001 (23 years ago)
Document Number: P01000024472
FEI/EIN Number 651089621
Address: 300 Aragon Ave, Ste 210, Coral Gables, FL, 33134, US
Mail Address: 300 Aragon Ave, Ste 210, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALFONSO JORGE Agent 300 Aragon Ave, Coral Gables, FL, 33134

President

Name Role Address
ALFONSO JORGE A President 300 Aragon Ave, Coral Gables, FL, 33134

Director

Name Role Address
ALFONSO JORGE A Director 300 Aragon Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 300 Aragon Ave, Ste 210, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-01-11 300 Aragon Ave, Ste 210, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 300 Aragon Ave, Ste 210, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2002-04-28 ALFONSO, JORGE No data
AMENDMENT 2001-10-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000421824 ACTIVE 2023-27276 CA 01 MIAMI DADE 11TH CIRCUIT COURT 2024-06-18 2029-07-08 $2082609.70 CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State