Search icon

AIR TEMP NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: AIR TEMP NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR TEMP NORTH AMERICA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 1997 (27 years ago)
Date of dissolution: 01 Sep 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: P97000104436
FEI/EIN Number 900360042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 PONCE DE LEON BLVD., 6TH FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 2000 PONCE DE LEON BLVD., 6TH FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001386217 2000 Ponce de Leon Blvd, 6th Floor, Coral Gables, FL, 33134 KM7 5No 1101, Parque Industrial Uman, Yucatan AP, O5, AP 24-XP 9 011529999304160

Filings since 2007-05-21

Form type REGDEX/A
File number 021-98631
Filing date 2007-05-21
File View File

Filings since 2007-01-08

Form type REGDEX
File number 021-98631
Filing date 2007-01-08
File View File

Key Officers & Management

Name Role Address
HABIB JORGE Chief Executive Officer KM. 10 TAB. RUST. 4193, UMAN, YUCATAN, XP, 97390
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2015-09-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P15000055153. MERGER NUMBER 300000154053
REGISTERED AGENT NAME CHANGED 2012-12-06 NRAI SERVICES, INC -
AMENDED AND RESTATEDARTICLES 2012-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-06 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-02-13 2000 PONCE DE LEON BLVD., 6TH FLOOR, CORAL GABLES, FL 33134 -
AMENDED AND RESTATEDARTICLES 2007-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 2000 PONCE DE LEON BLVD., 6TH FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT AND NAME CHANGE 2006-12-07 AIR TEMP NORTH AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000951336 TERMINATED 1000000495628 MIAMI-DADE 2013-05-09 2033-05-22 $ 1,727.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000018708 TERMINATED 1000000243434 DADE 2011-12-08 2032-01-11 $ 13,393.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-11
Amended and Restated Articles 2012-12-06
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-25
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State