Search icon

EASY FLIGHT INC. - Florida Company Profile

Company Details

Entity Name: EASY FLIGHT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F13000001706
FEI/EIN Number 611615302

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

Address: 255 ARAGON AVE 2ND FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 255 ARAGON AVE 2ND FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
GARBINI MARIANO Chairman 10295 COLLINS AVE, MIAMI, FL, 33154
GARBINI MARIANO President 10295 COLLINS AVE, MIAMI, FL, 33154
RANUCCI GUSTAVO Vice President 255 ARAGON AVE 2ND FLOOR, CORAL GABLES, FL, 33134
RANUCCI GUSTAVO President 255 ARAGON AVE 2ND FLOOR, CORAL GABLES, FL, 33134
ABITOS PLLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 255 ARAGON AVE 2ND FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-29 255 ARAGON AVE 2ND FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-08 ABITOS PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 255 ARAGON AVENUE 2ND FLOOR, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000566279 ACTIVE 1000000676318 DADE 2015-05-06 2035-05-11 $ 148,328.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State