Search icon

AIRPORT 1 LIMOUSINE SERVICES INC.

Company Details

Entity Name: AIRPORT 1 LIMOUSINE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000030896
FEI/EIN Number 711050758
Address: 1750 NE 191 St, North Miami Beach, FL, 33179, US
Mail Address: 1750 NE 191 St, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Grimaux Hector O Agent 1750 NE 191 St, North Miami Beach, FL, 33179

President

Name Role Address
Grimaux Hector O President 1750 NE 191 St, North Miami Beach, FL, 33179
Carreno Jesus President 7501 E Treasure Dr, N Bay Village, FL, 33141
Vidal Alan R President 2697 W 74th Ter, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029868 METRO AIRPORT LIMOUSINE SERVICE,INC EXPIRED 2012-03-27 2017-12-31 No data 2346 CAROMA LN., WEST PALM BEACH, FL, 33415
G08294900157 TRI-COUNTY TAXI AND LIMO EXPIRED 2008-10-19 2013-12-31 No data 2346 CAROMA LN., WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 1750 NE 191 St, Apt 800, North Miami Beach, FL 33179 No data
CHANGE OF MAILING ADDRESS 2022-05-03 1750 NE 191 St, Apt 800, North Miami Beach, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2022-05-03 Grimaux, Hector O No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 1750 NE 191 St, Apt 800, North Miami Beach, FL 33179 No data
AMENDMENT 2008-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State