Search icon

GLOBAL AIR SERVICES, INC.

Company Details

Entity Name: GLOBAL AIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000088467
FEI/EIN Number 650791843
Address: 14319 SW 142 AVE/, MIAMI, FL, 33186
Mail Address: 14319 SW 142 AVE/, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSADO BERTHA N Agent 14319 SW 142 AVE., MIAMI, FL, 33186

President

Name Role Address
ROSADO BERTHA N President 14319 SW 142 AVE., MIAMI, FL, 33186

Director

Name Role Address
ROSADO BERTHA N Director 14319 SW 142 AVE., MIAMI, FL, 33186
ROSADO MANUEL Director 14319 SW 142 AVE., MIAMI, FL, 33186
TIERRADENTRO IRMA Director 14319 SW 142 AVE., MIAMI, FL, 33186
BOZA LILIANA Director 14319 SW 142 AVE., MIAMI, FL, 33186

Vice President

Name Role Address
ROSADO MANUEL Vice President 14319 SW 142 AVE., MIAMI, FL, 33186

Treasurer

Name Role Address
TIERRADENTRO IRMA Treasurer 14319 SW 142 AVE., MIAMI, FL, 33186

Secretary

Name Role Address
BOZA LILIANA Secretary 14319 SW 142 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 14319 SW 142 AVE/, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2003-01-21 14319 SW 142 AVE/, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 14319 SW 142 AVE., MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State