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