Search icon

AIR-TERMINALING, INC.

Company Details

Entity Name: AIR-TERMINALING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1991 (34 years ago)
Date of dissolution: 01 Feb 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Feb 2001 (24 years ago)
Document Number: S32079
FEI/EIN Number 65-0296956
Address: 700 SOUTH ROYAL POINCIANA BLVD., SUITE 800, MIAMI SPRINGS, FL 33166
Mail Address: 700 SOUTH ROYAL POINCIANA BLVD., SUITE 800, MIAMI SPRINGS, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
DIAZ, ISABEL Director 700 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166

Secretary

Name Role Address
FINALE, MARILYN Secretary 700 S ROYAL POINCIANNA BLVD, STE 800, MIAMI SPRINGS, FL 33166

President

Name Role Address
DIAZ, ISABEL President 700 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166

Treasurer

Name Role Address
DIAZ, ISABEL Treasurer 700 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
MERGER 2001-02-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G35502. MERGER NUMBER 300000034683
REGISTERED AGENT NAME CHANGED 1997-12-30 NRAI SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-12 700 SOUTH ROYAL POINCIANA BLVD., SUITE 800, MIAMI SPRINGS, FL 33166 No data
CHANGE OF MAILING ADDRESS 1992-03-12 700 SOUTH ROYAL POINCIANA BLVD., SUITE 800, MIAMI SPRINGS, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001373274 TERMINATED 1000000313246 MIAMI-DADE 2013-09-03 2033-09-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Merger Sheet 2001-02-01
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-27
Reg. Agent Change 1997-12-30
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State