Search icon

GE ENGINE SERVICES - MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: GE ENGINE SERVICES - MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 1987 (37 years ago)
Date of dissolution: 05 May 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 May 1998 (27 years ago)
Document Number: P16580
FEI/EIN Number 581758941

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

Address: P.O. BOX 522187, MIAMI, FL, 33152
Mail Address: % CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
ZIP code: 33152
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROADMEADOW EDWARD Vice President 4590 NW 36TH ST, MIAMI, FL
SIMONS CHARLES J Director 3646 SW 57 AVENUE, MIAMI, FL
SMITH CHESTERFIELD Director 4502 SANTA MARIA STREET, CORAL GABLES, FL
GABRIEL CHARLES Director 5828 UPTOWN STREET, MCLEAN, VA
CONESE, EUGENE P., SR. Director 4590 NW 36 ST. BLDG.23, MIAMI, FL, 33122
CONESE, EUGENE P., JR. President 4590 NW 36 ST. BLDG.23, MIAMI, FL
CONESE, EUGENE P., JR. Director 4590 NW 36 ST. BLDG.23, MIAMI, FL
CONESE, EUGENE P., SR. Chairman 4590 NW 36 ST. BLDG.23, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-05-05 - -
CHANGE OF MAILING ADDRESS 1998-05-05 P.O. BOX 522187, MIAMI, FL 33152 -
NAME CHANGE AMENDMENT 1998-03-06 GE ENGINE SERVICES - MIAMI, INC. -
NAME CHANGE AMENDMENT 1989-06-29 GREENWICH AIR SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1988-10-21 P.O. BOX 522187, MIAMI, FL 33152 -

Documents

Name Date
Withdrawal 1998-05-05
Name Change 1998-03-06
ANNUAL REPORT 1997-08-06
ANNUAL REPORT 1996-02-28
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State