Search icon

AEROPOST INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 488510
Sponsor’s telephone number 3055925534
Plan sponsor’s address 1 AEROPOST WAY, MIAMI, FL, 33206
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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State