Search icon

ALDERIDGE AVIATION HOLDINGS, INC.

Company Details

Entity Name: ALDERIDGE AVIATION HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000054136
FEI/EIN Number NOT APPLICABLE
Address: 240 SW 34th Street, Fort Lauderdale, FL, 33315, US
Mail Address: 240 SW 34th Street, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEJIAS YEISON Agent 240 SW 34TH STREET, FORT LAUDERDALE, FL, 33315

Director

Name Role Address
Santiago Carlos Director 240 SW 34th Street, Fort Lauderdale, FL, 33315

President

Name Role Address
Mejias Yeison President 240 SW 34th Street, Fort Lauderdale, FL, 33315

Secretary

Name Role Address
Marambro Meller Luis E Secretary 240 SW 34th Street, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-03 240 SW 34th Street, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2015-06-03 240 SW 34th Street, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2015-06-03 MEJIAS, YEISON No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-03 240 SW 34TH STREET, FORT LAUDERDALE, FL 33315 No data
CONVERSION 2013-06-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000075073. CONVERSION NUMBER 100000132601

Documents

Name Date
Off/Dir Resignation 2015-06-04
Reg. Agent Resignation 2015-06-04
AMENDED ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2015-05-08
AMENDED ANNUAL REPORT 2014-06-24
Reg. Agent Resignation 2014-05-30
Off/Dir Resignation 2014-05-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State