Search icon

AIRMET A/C, INC. - Florida Company Profile

Company Details

Entity Name: AIRMET A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRMET A/C, 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: 30 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: P94000001671
FEI/EIN Number 650463983

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

Address: 11521 SW 40TH TER, MIAMI, FL, 33165
Mail Address: 11521 SW 40TH TER, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANABRIA MICHEL President 11521 SW 40th TERR, MIAMI, FL, 33165
SANABRIA MICHEL Agent 11521 SW 40TH TER, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 11521 SW 40TH TER, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-03 11521 SW 40TH TER, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-12-03 11521 SW 40TH TER, MIAMI, FL 33165 -
AMENDMENT 2008-10-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-24 SANABRIA, MICHEL -
REINSTATEMENT 2001-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000354377 ACTIVE 2020-013096-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-06-29 2026-07-21 $15,425.36 TRANE U.S. INC., A DELAWARE CORPORATION, AUTHORIZED TO, 800 BEATY ST., DAVIDSON, NC, 28036

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
Reg. Agent Change 2015-12-03

Date of last update: 01 May 2025

Sources: Florida Department of State