Search icon

AMERICAS INDUSTRIAL REALTY CORP.

Company Details

Entity Name: AMERICAS INDUSTRIAL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Aug 1992 (32 years ago)
Date of dissolution: 11 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: V59492
FEI/EIN Number 65-0370048
Address: 10598 NW SOUTH RIVER DR, MEDLEY, FL 33178
Mail Address: 10598 NW SOUTH RIVER DR, MEDLEY, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON, RAYMOND L Agent ROBINSON & ASSOCIATES PA, 1501 VENERA AVENUE SUITE 300, CORAL GABLES, FL 33133

President

Name Role Address
BERNALDO, ALEXANDER President 10598 NW SOUTH RIVER DR, MEDLEY, FL 33178

Secretary

Name Role Address
GARCIA, DEBORAH Secretary 10598 NW SOUTH RIVER DR, MEDLEY, FL 33178

Chief Executive Officer

Name Role Address
AIBEL, JONATHAN E Chief Executive Officer 10598 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178

Vice President

Name Role Address
MICHAEL SILVA PLLC Vice President No data
Rivera, Ana Vice President 10598 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000205678. CONVERSION NUMBER 100000156711
AMENDMENT 2009-11-19 No data No data
AMENDMENT 2006-01-24 No data No data
AMENDMENT 2006-01-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-24 ROBINSON & ASSOCIATES PA, 1501 VENERA AVENUE SUITE 300, CORAL GABLES, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2000-02-24 ROBINSON, RAYMOND L No data
RESTATED ARTICLES 1993-01-14 No data No data
NAME CHANGE AMENDMENT 1993-01-08 AMERICAS INDUSTRIAL REALTY CORP. No data
NAME CHANGE AMENDMENT 1993-01-07 AMERICAN INDUSTRIAL REALTY CORP. No data
NAME CHANGE AMENDMENT 1992-12-04 PELMAD REALTY CORP. No data

Documents

Name Date
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
Amendment 2009-11-19
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State