Search icon

AIRPORT CAR CARE, INC.

Company Details

Entity Name: AIRPORT CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000045283
FEI/EIN Number 651122322
Address: 7366 NW 12 ST, MIAMI, FL, 33126
Mail Address: 7366 NW 12 ST, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ PETER Agent 7366 NW 12 ST, MIAMI, FL, 33126

President

Name Role Address
VELAZQUEZ PETER President 7366 NW 12 ST, MIAMI, FL, 33126

Director

Name Role Address
VELAZQUEZ PETER Director 7366 NW 12 ST, MIAMI, FL, 33126

Secretary

Name Role Address
ETMORE BOBBIE J Secretary 13040 SW 11 ST., DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-24 7366 NW 12 ST, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2002-06-24 VELAZQUEZ, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-24 7366 NW 12 ST, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000096488 ACTIVE 1000000072146 26215 1621 2008-02-13 2028-03-26 $ 375.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000010884 LAPSED 13-2002-SC-008538-0000-25 MIAMI-DADE COUNTY 2004-01-07 2009-02-02 $8381.18 MARIA CALARESE, P.O. BOX 521721, MIAMI, FL 33152

Documents

Name Date
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-06-24
Domestic Profit 2001-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State