Search icon

THE AIRBORNE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE AIRBORNE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AIRBORNE GROUP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000078418
FEI/EIN Number 651119190

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

Address: 7888 NW 64TH STREET, MIAMI, FL, 33166
Mail Address: 7888 NW 64TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCHI ALEJANDRO Vice President 14960 EAST WATERFORD DRIVE, DAVIE, FL, 33331
BIANCHI ALEJANDRO Agent 7888 NW 64TH STREET, MIAMI, FL, 33166
BIANCHI MARIELLA President 14960 EAST WATERFORD DRIVE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 7888 NW 64TH STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 7888 NW 64TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-01-31 7888 NW 64TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-02-21 BIANCHI, ALEJANDRO -
CANCEL ADM DISS/REV 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2002-03-11 THE AIRBORNE GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001022471 LAPSED 2010-16052 CA 27 CIR CRT 11TH JUD CIR MIAMI 2010-08-27 2015-10-29 $285561.36 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, FL 28255

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-21
REINSTATEMENT 2004-11-22
ANNUAL REPORT 2003-03-03
Name Change 2002-03-11
ANNUAL REPORT 2002-02-11
Reg. Agent Change 2001-12-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State