Search icon

AMERISUR SHIPPING INC. - Florida Company Profile

Company Details

Entity Name: AMERISUR SHIPPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERISUR SHIPPING 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000017502
FEI/EIN Number 264335867

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

Address: 3041 N.W. 82nd Ave, DORAL, FL, 33122, US
Mail Address: 3041 N.W. 82ND AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASANRADJI ALICE A President 3041 N.W. 82nd Ave, DORAL, FL, 33122
OLDENSTAM KEVIN N Vice President 3041 N.W. 82nd Ave, DORAL, FL, 33122
KASANRADJI ALICE A Agent 3041 N.W. 82nd Ave, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 KASANRADJI, ALICE A -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3041 N.W. 82nd Ave, DORAL, FL 33122 -
AMENDMENT 2017-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3041 N.W. 82nd Ave, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2013-04-22 3041 N.W. 82nd Ave, DORAL, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000486553 ACTIVE 1000000832850 MIAMI-DADE 2019-07-12 2029-07-17 $ 460.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
KEVIN NEIL OLDENSTAM VS ALICE RAIJMANN-KASANDRADJI, et al. 4D2018-0061 2018-01-04 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 17-7926 (33)

Parties

Name KEVIN NEIL OLDENSTAM
Role Petitioner
Status Active
Representations David Jonathan Joffe
Name ASTIAMI LLC
Role Respondent
Status Active
Name TONY RAIJMANN
Role Respondent
Status Active
Name UNISALE TRADING, INC.
Role Respondent
Status Active
Name AMERISUR SHIPPING INC.
Role Respondent
Status Active
Name TECK INTERNATIONAL TRADING LLC
Role Respondent
Status Active
Name ALICE RAIJMANN-KASANDRADJI
Role Respondent
Status Active
Representations ANA MARTIN-LAVIELLE
Name DORALAMI EXPORTS INC.
Role Respondent
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-01
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 4, 2018 petition for writ of prohibition is denied.WARNER, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2018-01-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's supplemental appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL.
On Behalf Of KEVIN NEIL OLDENSTAM
Docket Date 2018-01-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** SUPPLEMENTAL.
On Behalf Of KEVIN NEIL OLDENSTAM
Docket Date 2018-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within five (5) days of this order petitioner shall file a supplemental appendix containing a copy of the motion to disqualify at issue and the court’s order thereon.
Docket Date 2018-01-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of KEVIN NEIL OLDENSTAM
Docket Date 2018-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-05
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-01-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KEVIN NEIL OLDENSTAM
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of KEVIN NEIL OLDENSTAM

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
Amendment 2017-06-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State