Search icon

AIRPORT ALLIANCE INC. - Florida Company Profile

Company Details

Entity Name: AIRPORT ALLIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORT ALLIANCE 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: 23 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000079728
FEI/EIN Number 020633971

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

Mail Address: PO BOX 523155, MIAMI, FL, 33152
Address: 3326 NW SOUTH RIVER DR., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ TERESA President 1030 SW 97 AVE, MIAMI, FL, 33174
RAMIREZ TERESA Director 1030 SW 97 AVE, MIAMI, FL, 33174
CACHINERO ANGEL Agent 1030 SW 97 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-18 1030 SW 97 AVE, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-18 3326 NW SOUTH RIVER DR., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2008-11-18 3326 NW SOUTH RIVER DR., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2008-11-18 CACHINERO, ANGEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000052111 ACTIVE 1000000247080 DADE 2012-01-17 2032-01-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000169112 LAPSED 02-22340-CC-05 MIAMI-DADE COUNTY COURT 2003-02-13 2008-05-14 $7,905.00 MIGUEL FARAH AND FRANCELY CORREA, 4851 N W 112TH COURT, MIAMI FL 33178

Documents

Name Date
REINSTATEMENT 2008-11-18
REINSTATEMENT 2007-10-22
ANNUAL REPORT 2006-04-30
Amendment 2005-08-29
Amendment 2005-07-26
Amendment 2005-06-15
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-03-26
Amendment 2003-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State