Search icon

APPLIANCE CENTER AIRPORT WEST, INC.

Company Details

Entity Name: APPLIANCE CENTER AIRPORT WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000047932
FEI/EIN Number 65-0503802
Address: 1400 NW 107 AVE., 5TH FLOOR, MIAMI, FL 33172
Mail Address: 1400 NW 107 AVE., 5TH FLOOR, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY, JOEL Agent 1400 NW 107 AVE., 5TH FLOOR, MIAMI, FL 33172

President

Name Role Address
SIEGEL, STEVEN T. President 1400 NW 107 AVE., 5TH FLOOR MIAMI, FL 33172

Director

Name Role Address
ALDER, MICHAEL Director 1400 NW 107 AVE., 5TH FLOOR MIAMI, FL 33172
LEVY, JOEL Director 1400 NW 107 AVE., 5TH FLOOR MIAMI, FL 33172
ADLER, HERBERT Director 1400 NW 107 AVE., 5TH FLOOR MIAMI, FL 33172

Vice President

Name Role Address
ALDER, MICHAEL Vice President 1400 NW 107 AVE., 5TH FLOOR MIAMI, FL 33172

Treasurer

Name Role Address
LEVY, JOEL Treasurer 1400 NW 107 AVE., 5TH FLOOR MIAMI, FL 33172

Secretary

Name Role Address
LEVY, JOEL Secretary 1400 NW 107 AVE., 5TH FLOOR MIAMI, FL 33172

Assistant Secretary

Name Role Address
ADLER, HERBERT Assistant Secretary 1400 NW 107 AVE., 5TH FLOOR MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1400 NW 107 AVE., 5TH FLOOR, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1400 NW 107 AVE., 5TH FLOOR, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1400 NW 107 AVE., 5TH FLOOR, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State