Search icon

305 HELICOPTERS GROUP, INC.

Company Details

Entity Name: 305 HELICOPTERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2014 (11 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: P14000055645
FEI/EIN Number 47-1210509
Address: 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL, 33196, US
Mail Address: 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Vice President

Name Role Address
PEREZ ROSALIND V Vice President 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL, 33196

Director

Name Role Address
PEREZ ROSALIND V Director 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL, 33196
MINARRO DANIEL Director 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL, 33196

President

Name Role Address
MINARRO DANIEL President 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL, 33196

Secretary

Name Role Address
MINARRO DANIEL Secretary 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL, 33196

Authorized Representative

Name Role Address
MINARRO VERA GABRIEL Authorized Representative 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2017-04-28 10822 SOUTHWEST 148TH AVENUE DR., MIAMI, FL 33196 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State