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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 Alfonso | Agent | 9950 NW 17 ST # Mia 4567, Suite 102, Doral, FL 33172 |
Name | Role | Address |
---|---|---|
Rueda, Camilo Alfonso | President | 9950 NW 17 ST # Mia 4567, Suite 102 Doral, FL 33172 |
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 |
Name | Role | Address |
---|---|---|
Legge, Simon | Treasurer | 9950 NW 17 ST # Mia 4567, Suite 102 Doral, FL 33172 |
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 |
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