Search icon

AEREOMAR LOGISTICS USA CORP - Florida Company Profile

Company Details

Entity Name: AEREOMAR LOGISTICS USA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AEREOMAR LOGISTICS USA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: P16000037917
FEI/EIN Number 81-2490654

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18091 RUTHERFORD ST, DETROIT, MI 48235
Mail Address: 18091 RUTHERFORD ST, DETROIT, MI 48235
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR, JOHN B Agent 18091 RUTHERFORD ST, DETROIT, FL 48235
SALAZAR, JOHN B President 18091 RUTHERFORD ST, DETROIT, MI 48235

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 - -
REGISTERED AGENT NAME CHANGED 2023-10-19 SALAZAR, JOHN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 18091 RUTHERFORD ST, DETROIT, MI 48235 -
CHANGE OF MAILING ADDRESS 2021-03-14 18091 RUTHERFORD ST, DETROIT, MI 48235 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 18091 RUTHERFORD ST, DETROIT, FL 48235 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000349450 TERMINATED 1000000894212 COLUMBIA 2021-07-06 2041-07-14 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-17
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-04-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State