Search icon

NATIONAL AIRPORT SERVICES INC

Company Details

Entity Name: NATIONAL AIRPORT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2019 (5 years ago)
Document Number: P14000084494
FEI/EIN Number NOT APPLICABLE
Address: 6025 NW 18TH ST, MIAMI, FL, 33126, US
Mail Address: P.O. BOX 523906, MIAMI, FL, 33152, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KUVIN LOWELL J Agent 17 E FLAGER ST STE 223, MIAMI, FL, 33131

President

Name Role Address
ALVAREZ JORGE Y President 6025 NW 18TH ST, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104621 J & Y REPAIRS & MAINTENANCE EXPIRED 2014-10-15 2019-12-31 No data 6025 NW 18 STREET, BLDG 716 E SUITE 608, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 6025 NW 18TH ST, BLD 716E, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2024-07-08 KUVIN, LOWELL J No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 17 E FLAGER ST STE 223, MIAMI, FL 33131 No data
AMENDMENT 2019-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000636110 TERMINATED 17-12823-CC-05 MIAMI-DADE COUNTY COURT 2017-11-16 2022-11-20 $13,802.46 STARR INDEMNITY & LIABILITY COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2024-07-08
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-11-21
ANNUAL REPORT 2020-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State