Search icon

ALBATROSS LIMOUSINES INC. - Florida Company Profile

Company Details

Entity Name: ALBATROSS LIMOUSINES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBATROSS LIMOUSINES 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: 16 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000069490
FEI/EIN Number 841711198

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

Address: 465 S ROYAL POINCIANA BLVD #7A, MIAMI SPRINGS, FL, 33166
Mail Address: 1863 NW 25th Ave, MIAMI, FL, 33125, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKSIMCEV MIOMIR President 1863 NW 25TH AVE., MIAMI, FL, 33125
MAKSIMCEV MIOMIR Secretary 1863 NW 25TH AVE., MIAMI, FL, 33125
MAKSIMCEV MIOMIR Treasurer 1863 NW 25TH AVE., MIAMI, FL, 33125
MAKSIMCEV MIOMIR Director 1863 NW 25TH AVE., MIAMI, FL, 33125
MAKSIMCEV MIOMIR Agent 1863 NW 25TH AVE., MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016031 AIRPORT LIMO MIAMI EXPIRED 2012-02-15 2017-12-31 - 1853 NW 25TH AVE., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-01-15 465 S ROYAL POINCIANA BLVD #7A, MIAMI SPRINGS, FL 33166 -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 465 S ROYAL POINCIANA BLVD #7A, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1863 NW 25TH AVE., MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2009-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-15
REINSTATEMENT 2014-10-05
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-21
REINSTATEMENT 2009-11-27
REINSTATEMENT 2008-11-14

Date of last update: 01 May 2025

Sources: Florida Department of State