Search icon

COMMUTER AIR PARTS SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: COMMUTER AIR PARTS SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUTER AIR PARTS SUPPORT, 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: 08 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P05000110380
FEI/EIN Number 010842049

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

Address: 14545 SW 112 ST, MIAMI, FL, 33186, US
Mail Address: 14545 SW 112 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ ALVARO President 14545 SW 112 ST, MIAMI, FL, 33186
QUIROZ SHIRLEY Vice President 14545 SW 112TH ST, MIAMI, FL, 33186
QUIROZ SHIRLEY Secretary 14545 SW 112TH ST, MIAMI, FL, 33186
QUIROZ LARRY Treasurer 12638 IVORY STONE LOOP, FORT MYERS, FL, 33913
RESTREPO OLGA Agent 11470 NW 79TH LANE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 14545 SW 112 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-01-15 14545 SW 112 ST, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2010-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 11470 NW 79TH LANE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2010-03-29 RESTREPO, OLGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State