Search icon

AIR MIKE A/C, INC. - Florida Company Profile

Company Details

Entity Name: AIR MIKE A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR MIKE A/C, 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: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: P04000022335
FEI/EIN Number 82-4208612

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

Address: 1800 NE 197 TERRACE, MIAMI, FL, 33179, US
Mail Address: 1800 NE 197 TERR, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Miguel President 1800 NE 197 TERR, MIAMI, FL, 33179
Lopez Miguel Director 1800 NE 197 TERR, MIAMI, FL, 33179
RAYMOND MARY Esq. Agent 15321 S. DIXIE HWY., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-10 1800 NE 197 TERRACE, MIAMI, FL 33179 -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 1800 NE 197 TERRACE, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 15321 S. DIXIE HWY., SUITE 209, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-02-25 RAYMOND, MARY, Esq. -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-07-23
REINSTATEMENT 2017-11-28
REINSTATEMENT 2016-12-05
REINSTATEMENT 2015-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State