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 |
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 |
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 | - |
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 |
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