Search icon

C.I.F. AIRLINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C.I.F. AIRLINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.I.F. AIRLINE SERVICES, 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: 26 Jul 1991 (34 years ago)
Date of dissolution: 12 Feb 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 1996 (29 years ago)
Document Number: S68927
FEI/EIN Number 650277534

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

Address: 6465 N W 18 ST BLDG 2143, MIAMI, FL, 33126
Mail Address: P O BOX 522472, MIAMI, FL, 33152
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA JORGE President 6465 N W 18 ST BLDG 2143, MIAMI, FL, 33126
ROJAS RICARDO Director 6465 N W 18 ST BLDG 2143, MIAMI, FL, 33126
STIENMAN MAURICIO Director 6465 N W 18 ST BLDG 2143, MIAMI, FL, 33126
MATA, CARMEN R. Agent 6465 N W 18TH ST BLDG 2143, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-02-12 - -
REINSTATEMENT 1994-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-13 6465 N W 18 ST BLDG 2143, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-13 6465 N W 18TH ST BLDG 2143, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State