Entity Name: | A.C.S. AIR CARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.C.S. AIR CARGO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: | 08 Feb 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | P93000009208 |
FEI/EIN Number |
650387697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1670 NW 82nd Ave, DORAL, FL, 33191, US |
Mail Address: | 1670 NW 82nd Ave, DORAL, FL, 33191, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Covelo Renato | President | 1670 NW 82nd Ave, DORAL, FL, 33191 |
AMAYA DIANA | FINA | 1670 NW 82nd Ave, DORAL, FL, 33191 |
AMAYA DIANA | Agent | 1670 NW 82nd Ave, DORAL, FL, 33191 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-28 | AMAYA, DIANA | - |
CHANGE OF MAILING ADDRESS | 2020-07-14 | 1670 NW 82nd Ave, DORAL, FL 33191 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 1670 NW 82nd Ave, DORAL, FL 33191 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-14 | 1670 NW 82nd Ave, DORAL, FL 33191 | - |
AMENDMENT | 2018-10-01 | - | - |
REINSTATEMENT | 2007-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1998-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
AMENDED ANNUAL REPORT | 2023-12-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-07-25 |
ANNUAL REPORT | 2019-04-17 |
Amendment | 2018-10-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State