Search icon

AEROPOST INTERNATIONAL SERVICES, INC.

Company Details

Entity Name: AEROPOST INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (12 years ago)
Document Number: P94000010413
FEI/EIN Number 65-0445224
Address: 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172
Mail Address: 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEROPOST HEALTH INSURANCE PLAN 2015 2015 650445224 2017-01-05 AEROPOST INTERNATIONAL SERVICES 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-10-01
Business code 492110
Sponsor’s telephone number 3055925534
Plan sponsor’s DBA name AEROPOST
Plan sponsor’s mailing address 6703 NW 7TH ST # MIA 4567, MIAMI, FL, 331266070
Plan sponsor’s address 6703 NW 7TH ST # MIA 4567, MIAMI, FL, 331266070

Plan administrator’s name and address

Administrator’s EIN 650445224
Plan administrator’s name AEROPOST INTERNATIONAL SERVICES
Plan administrator’s address 6703 NW 7TH ST # MIA 4567, MIAMI, FL, 331266070
Administrator’s telephone number 3055925534

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-01-05
Name of individual signing GUSTAVO VERGARA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rueda, Camilo Alfonso Agent 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172

President

Name Role Address
Rueda, Camilo Alfonso President 9950 NW 17 ST # Mia 4567, Suite 102 Doral, FL 33172

Secretary

Name Role Address
Rueda, Camilo Alfonso Secretary 9950 NW 17 ST # Mia 4567, Suite 102 Doral, FL 33172
Guerra, Juan Pablo Secretary 9950 NW 17 ST # Mia 4567, Suite 102 Doral, FL 33172

Treasurer

Name Role Address
Legge, Simon Treasurer 9950 NW 17 ST # Mia 4567, Suite 102 Doral, FL 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Rueda, Camilo Alfonso No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-01-18 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172 No data
REINSTATEMENT 2012-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2008-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 1998-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2016-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State