AVIAREPS AIRLINE MANAGEMENT, INC. - Florida Company Profile
Headquarter
Entity Name: | AVIAREPS AIRLINE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Feb 2017 (8 years ago) |
Document Number: | P01000053932 |
FEI/EIN Number | 651113203 |
Address: | 5201 Blue Lagoon Drive, MIAMI, FL, 33126, US |
Mail Address: | 5201 Blue Lagoon Drive, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kothe Rainer | Director | Landsberger Strasse 110, 80339 Munich Germany, FL |
Kaiser Marcelo RMr | Chief Operating Officer | Landsberger Strasse 110, Munich, 80339 |
LACKER EDGAR | Chief Executive Officer | Landsberger Strasse 110, 80339 MUNICH, GERMANY, NY |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000020144 | AVIAREPS AIRLINE MANAGEMENT, INC. | EXPIRED | 2011-02-23 | 2016-12-31 | - | ONE PENN PLAZA # 1416, NEW YORK, NY, 10119 |
G09000184008 | AVIAREPS AIRLINE MANAGEMENT, INC. | EXPIRED | 2009-12-11 | 2014-12-31 | - | ONE PENN PLAZA # 1416, NEW YORK, NY, 10119 |
G09000111459 | AIR SEYCHELLES | EXPIRED | 2009-05-28 | 2014-12-31 | - | ONE PENN PLAZA # 1416, NEW YORK, NY, 10119 |
G09040900549 | MINDLIGHT ADVERTISING | EXPIRED | 2009-02-09 | 2014-12-31 | - | ONE PENN PLAZA # 1416, NEW YORK, NY, 10119 |
G08129900251 | INSEL AIR | EXPIRED | 2008-05-08 | 2013-12-31 | - | ONE PENN PLAZA, SUITE 1416, NEW YORK, NY, 10119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-16 | 5201 Blue Lagoon Drive, Suite 800, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-07-16 | 5201 Blue Lagoon Drive, Suite 800, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-16 | United States Corporation Agents, Inc. | - |
AMENDMENT | 2017-02-22 | - | - |
AMENDMENT | 2011-12-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000256819 | TERMINATED | 1000000443190 | MIAMI-DADE | 2013-01-24 | 2023-01-30 | $ 440.55 | 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 | 2024-02-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-05-13 |
AMENDED ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-02-22 |
ANNUAL REPORT | 2017-02-13 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State