Entity Name: | AEROIMPORT CARGO FREIGHT SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEROIMPORT CARGO FREIGHT SYSTEM, 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: | 08 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P11000023747 |
FEI/EIN Number |
275553198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8331 NW 68TH STREET, MIAMI, FL, 33166, US |
Mail Address: | 8331 NW 68TH STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEEND, CASTANEDA & FLYNN, LLP | Agent | 1109 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406 |
REZENDE LUCIENE M | President | 8331 NW 68TH STREET, MIAMI, FL, 33166 |
FERREIRA LORENA | Vice President | 8331 NW 68TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 8331 NW 68TH STREET, SUITE C, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 8331 NW 68TH STREET, SUITE C, MIAMI, FL 33166 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-09-18 |
AMENDED ANNUAL REPORT | 2013-10-10 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-04-23 |
Off/Dir Resignation | 2011-08-08 |
Domestic Profit | 2011-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State