Search icon

AIR FORCE MECHANICAL AIR CONDITIONING AND REFRIGERATION, INC.

Company Details

Entity Name: AIR FORCE MECHANICAL AIR CONDITIONING AND REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1991 (33 years ago)
Date of dissolution: 14 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: S97310
FEI/EIN Number 65-0311967
Address: 2396 West 77th Street, HIALEAH, FL 33016
Mail Address: 2396 West 77th Street, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO, LUIS M Agent 5285 SW 171TH AVE, MIRAMAR, FL 33127

Vice President

Name Role Address
PRIETO, ESTHER C Vice President 5285 SW 171 AVE, MIRAMAR, FL 33127

President

Name Role Address
PRIETO, LUIS M President 5285 SW 171 AVE, MIRAMAR, FL 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 2396 West 77th Street, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2013-02-07 2396 West 77th Street, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 5285 SW 171TH AVE, MIRAMAR, FL 33127 No data
REGISTERED AGENT NAME CHANGED 1992-03-10 PRIETO, LUIS M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000515784 LAPSED 2012-17672-CA-02 11TH JUDICIAL CIRCUIT 2013-02-19 2018-03-06 $259,160.65 WELLS FARGO BANK, NATIONAL ASSOCIATION, 730 SECOND AVENUE SOUTH, SUITE 500, MINNEAPOLIS, MN 55479

Documents

Name Date
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State