Search icon

AEROPOSTAL AIRLINES, INC - Florida Company Profile

Company Details

Entity Name: AEROPOSTAL AIRLINES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROPOSTAL AIRLINES, 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000145690
FEI/EIN Number 201785930

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

Address: 15240 SW 72 Avenue, Miami, FL, 33157, US
Mail Address: 15240 SW 72 Avenue, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIZ NELSON J President 15240 SW 72 AVENUE, MIAMI, FL, 33157
RAMIZ NELSON J Vice President 15240 SW 72 AVENUE, MIAMI, FL, 33157
RAMIZ NELSON J Secretary 15240 SW 72 AVENUE, MIAMI, FL, 33157
RAMIZ NELSON J Treasurer 15240 SW 72 AVENUE, MIAMI, FL, 33157
RAMIZ NELSON J Director 15240 SW 72 AVENUE, MIAMI, FL, 33157
Ramiz Nelson J Agent 15240 SW 72 Avenue, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-29 15240 SW 72 Avenue, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-06-29 15240 SW 72 Avenue, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-06-29 Ramiz, Nelson J -
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 15240 SW 72 Avenue, MIAMI, FL 33157 -
REINSTATEMENT 2016-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000186459 ACTIVE 1000000130762 DADE 2009-07-30 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000186483 ACTIVE 1000000130767 DADE 2009-07-30 2030-02-16 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08900018739 LAPSED 0832469CA02 11 JUD MIAMI DADE CTY 2008-10-07 2013-10-10 $17093.36 SUNSHINE HOSPITALITY LLC, 8436 NW 36TH ST, MIAMI, FL 33166
J07000166838 LAPSED 06-3524 CA 24 MIAMI-DADE COUNTY CIRCUIT COUR 2006-11-22 2012-05-30 $53,858.60 GLOBALPASS, INC., 6355 N.W. 36TH STREET, #600, MIAMI, FL 33166
J06900014230 LAPSED 06-01081 CA 23 11TH JUD CIR IN&FOR MIAMI DADE 2006-01-31 2011-09-25 $12186757.86 TRANSAMERIDIAN AIRLINES,INC., C/O KIM JOHNSON,DOFFERMYRE SHIELDS ET,AL, 1355 PEACHTREE ST SUITE 1650, ATLANTA, GA 30309

Documents

Name Date
Amendment 2016-07-06
REINSTATEMENT 2016-06-29
Reg. Agent Resignation 2008-07-17
ANNUAL REPORT 2008-04-08
Off/Dir Resignation 2007-01-25
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State