Search icon

AIRPORT BAGGAGE EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: AIRPORT BAGGAGE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORT BAGGAGE EXPRESS, 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: 06 Mar 2007 (18 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: P07000029111
FEI/EIN Number 061811612

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

Address: 7500 NW, MIAMI, FL, 33166
Mail Address: 7500 NW, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO MARIANO President 7500 NW 55TH STREET, MIAMI, FL, 33166
GUERRERO MARIANO Agent 7500 NW 55TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 7500 NW, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-06-16 7500 NW, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-06-16 GUERRERO, MARIANO -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 7500 NW 55TH STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001163194 ACTIVE 1000000113710 26805 3673 2009-03-27 2029-04-22 $ 1,405.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2012-02-02
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2008-04-10
Domestic Profit 2007-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State