Search icon

NATIONAL AIRPORT SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL AIRPORT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2019 (6 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JORGE Y President 6025 NW 18TH ST, MIAMI, FL, 33126
KUVIN LOWELL J Agent 17 E FLAGER ST STE 223, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027082 TODO ENVIOS EXPRESS ACTIVE 2025-02-24 2030-12-31 - 3000 WEST 16TH AVENUE, HIALEAH, FL, 33012
G25000019354 CARIBE TRAVELS EXPRESS ACTIVE 2025-02-08 2030-12-31 - 6025 NW 18TH ST BLD 716E, MIAMI, FL, 33126
G25000019368 CTENVIOS ACTIVE 2025-02-08 2030-12-31 - 6025 NW 18TH ST BLD 716E, MIAMI, FL, 33126
G14000104621 J & Y REPAIRS & MAINTENANCE EXPIRED 2014-10-15 2019-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2024-07-08 KUVIN, LOWELL J -
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 17 E FLAGER ST STE 223, MIAMI, FL 33131 -
AMENDMENT 2019-08-14 - -

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

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35150.00
Total Face Value Of Loan:
35150.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$35,150
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,502.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,150

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-12-15
Operation Classification:
Exempt For Hire, AIR FREIGHT
power Units:
12
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State