Search icon

INTER-GLOBAL AIR SERVICE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: INTER-GLOBAL AIR SERVICE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER-GLOBAL AIR SERVICE OF MIAMI, 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: 21 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000111189
FEI/EIN Number 650971561

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

Mail Address: P.O. BOX 667836, MIAMI, FL, 33166
Address: 2461 N.W. 67AVE. BLDG. #700, SUITE 101, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ PADILLA JUAN C Director 4157 W. 9 COURT, HIALEAH, FL, 33012
DE LA CRUZ PADILLA JUAN C President 4157 W. 9 COURT, HIALEAH, FL, 33012
AYALA RAMON Agent 7081 NW 82 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2461 N.W. 67AVE. BLDG. #700, SUITE 101, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2009-04-30 2461 N.W. 67AVE. BLDG. #700, SUITE 101, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-07 7081 NW 82 AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000264932 LAPSED 09-71966 CA 15 MIAMI DADE COUNTY 2011-03-30 2016-05-02 $18,316.16 MURRAY'S AUTO SUPPLY, INC., C/O JASON A. SETCHEN, P.A., 2601 SOUTH BAYSHORE DRIVE, SUITE 750, MIAMI, FL. 33133

Documents

Name Date
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-10-21
REINSTATEMENT 2004-10-06
ANNUAL REPORT 2003-01-13
REINSTATEMENT 2002-11-07
ANNUAL REPORT 2001-08-07
REINSTATEMENT 2000-12-08
Domestic Profit 1999-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State