Search icon

AIR CARIBE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AIR CARIBE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR CARIBE INTERNATIONAL, 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: 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: 25 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P02000045272
FEI/EIN Number 331001874

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

Address: 8145 NW 68 STREET, MIAMI, FL, 33166, US
Mail Address: 8145 NW 68 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAELLA ANA Agent 8145 NW 68 STREET, MIAMI, FL, 33166
AVIATION GLOBAL GROUP HOLDING INC President -
AVIATION GLOBAL GROUP HOLDING INC Vice President -
AVIATION GLOBAL GROUP HOLDING INC Secretary -
AVIATION GLOBAL GROUP HOLDING INC Director -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 SANTAELLA, ANA -
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 8145 NW 68 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-06-28 8145 NW 68 STREET, MIAMI, FL 33166 -
AMENDMENT 2023-06-28 - -
AMENDMENT 2023-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-14 8145 NW 68 STREET, MIAMI, FL 33166 -
AMENDMENT 2017-12-14 - -
AMENDMENT 2014-07-21 - -
AMENDMENT 2014-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000397058 TERMINATED 1000000598571 MIAMI-DADE 2014-03-20 2034-03-28 $ 9,345.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000366657 TERMINATED 1000000594435 MIAMI-DADE 2014-03-17 2024-03-21 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001795237 TERMINATED 1000000554994 MIAMI-DADE 2013-12-11 2023-12-26 $ 680.00 STATE OF FLORIDA0040434

Documents

Name Date
ANNUAL REPORT 2024-04-09
Amendment 2023-06-28
Amendment 2023-05-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-09
Amendment 2017-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State