Search icon

AIRMUNDO MIAMI CARGO, INC. - Florida Company Profile

Company Details

Entity Name: AIRMUNDO MIAMI CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRMUNDO MIAMI CARGO, 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000082239
FEI/EIN Number 205126629

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

Address: 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL, 33156
Mail Address: 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EROSA RICARDO President 3125 NE 184 ST SUITE 1304, AVENTURA, FL, 33160
ARVELO LYDIA E Secretary 15870 N.W. 10TH STREET, PEMBROKE PINES, FL, 33028
EROSA RICARDO Agent 3125 NE 184 ST SUITE 1304, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-19 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-10-19 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-05-20 EROSA, RICARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000985082 LAPSED 10-22051-CA-06 MIAMI-DADE 2010-10-04 2015-10-14 $55,211.88 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227
J10000889375 LAPSED 1000000185824 DADE 2010-08-26 2020-09-01 $ 368.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000544118 ACTIVE 1000000185821 DADE 2010-08-26 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000320371 ACTIVE 1000000155926 DADE 2010-01-26 2030-02-16 $ 415.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000226792 ACTIVE 1000000138801 DADE 2009-09-08 2030-02-16 $ 1,377.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-10-19
ANNUAL REPORT 2008-10-14
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-02-17
Domestic Profit 2006-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State