Entity Name: | AEROPOST INTERNATIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEROPOST INTERNATIONAL SERVICES, 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: | 09 Feb 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2012 (13 years ago) |
Document Number: | P94000010413 |
FEI/EIN Number |
650445224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9950 NW 17 ST # Mia 4567, Doral, FL, 33172, US |
Mail Address: | 9950 NW 17 ST # Mia 4567, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AEROPOST INTERNATIONAL SERVICES 401(K) PROFIT SHARING PLAN | 2023 | 650445224 | 2025-02-28 | AEROPOST INTERNATIONAL SERVICES, INC | 96 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||
AEROPOST HEALTH INSURANCE PLAN 2015 | 2015 | 650445224 | 2017-01-05 | AEROPOST INTERNATIONAL SERVICES | 24 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Rueda Camilo A | President | 9950 NW 17 ST # Mia 4567, Doral, FL, 33172 |
Rueda Camilo A | Secretary | 9950 NW 17 ST # Mia 4567, Doral, FL, 33172 |
Legge Simon | Treasurer | 9950 NW 17 ST # Mia 4567, Doral, FL, 33172 |
Guerra Juan P | Secretary | 9950 NW 17 ST # Mia 4567, Doral, FL, 33172 |
Rueda Camilo A | Agent | 9950 NW 17 ST # Mia 4567, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-22 | Rueda, Camilo Alfonso | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172 | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1998-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State