Search icon

AIR MARITIME CARGO, INC.

Company Details

Entity Name: AIR MARITIME CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2008 (17 years ago)
Document Number: P94000000692
FEI/EIN Number 65-0479787
Mail Address: 3470 E COAST AVE, UNIT H1505, MIAMI, FL 33137
Address: 3470 E Coast Ave,, Unit H1505, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NORIEGA, MARISOL Agent 3470 E COAST AVE, UNIT H1505, MIAMI, FL 33137

Director

Name Role Address
NORIEGA, marisol Director 3470 E COAST AVE, UNIT H1505 MIAMI, FL 33137

President

Name Role Address
NORIEGA, marisol President 3470 E COAST AVE, UNIT H1505 MIAMI, FL 33137

Secretary

Name Role Address
NORIEGA, MARISOL Secretary 3470 E COAST AVE, UNIT H1505 MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019133 GUTIERREZ SERVICES EXPIRED 2010-03-01 2015-12-31 No data 13250 S.W. 96 STREET, MIAMI, FL, 33186, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 3470 E Coast Ave,, Unit H1505, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2020-01-27 3470 E Coast Ave,, Unit H1505, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 3470 E COAST AVE, UNIT H1505, MIAMI, FL 33137 No data
AMENDMENT 2008-07-18 No data No data
REINSTATEMENT 1997-04-11 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-11 NORIEGA, MARISOL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State