Search icon

AIRPORT EXECUTIVE TOWERS I & II, INC. - Florida Company Profile

Company Details

Entity Name: AIRPORT EXECUTIVE TOWERS I & II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORT EXECUTIVE TOWERS I & II, 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: 13 Sep 1991 (34 years ago)
Date of dissolution: 09 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2000 (25 years ago)
Document Number: S80030
FEI/EIN Number 650296625

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

Address: C/O WOLPERT & KAUFMAN, P.A., 9200 S. DADELAND BLVD., STE. 614, MIAMI, FL, 33156, US
Mail Address: C/O WOLPERT & KAUFMAN, P.A., 9200 S. DADELAND BLVD., STE. 614, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHAMBRA REGISTERED AGENT, INC. Agent TWO ALHAMBRA PLAZA, STE. 1202, CORAL GABLES, FL, 33134
ERWIN EUGENE M Director 4915 RIVERVIEW ROAD, NW, ATLANTA, GA, 30327
ERWIN EUGENE M President 4915 RIVERVIEW ROAD, NW, ATLANTA, GA, 30327
LEVINE ROBERT B Director 565 FIFTH AVENUE, NEW YORK, NY, 10017
LEVINE ROBERT B Secretary 565 FIFTH AVENUE, NEW YORK, NY, 10017
BOMBEECK FRANK Director 4350 W CYPRESS STREET, SUITE 250, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-09 - -
AMENDMENT 1997-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-17 C/O WOLPERT & KAUFMAN, P.A., 9200 S. DADELAND BLVD., STE. 614, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1997-11-17 C/O WOLPERT & KAUFMAN, P.A., 9200 S. DADELAND BLVD., STE. 614, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1997-11-17 ALHAMBRA REGISTERED AGENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-11-17 TWO ALHAMBRA PLAZA, STE. 1202, PENTHOUSE II, CORAL GABLES, FL 33134 -

Documents

Name Date
Voluntary Dissolution 2000-05-09
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-12
Amendment 1997-11-17
Reg. Agent Change 1997-11-17
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State