Search icon

AIRBUS AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: AIRBUS AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: F14000001643
FEI/EIN Number 133243459

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

Address: 5201 BLUE LAGOON DR., MIAMI, FL, 33126
Mail Address: 2500 Wasser Terrace, Herndon, VA, 20171, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
KNITTEL CHARLES J Director 2550 Wasser Terrace, Herndon, VA, 20171
Hoskins Craig Vice President 1101 Pennsylvania Ave NW, Washington, DC, 20004
Hundt Thomas Director 2, rond-point Emile Dewoitine, Blagnac, 31700
Taylor Daryl Vice President 320 Airbus Way, Mobile, AL, 36615
O'Leary John Vice President 1855 Innovation Blvd., Wichita, KS, 672082522
Baughman Tiffany J Vice President 2550 Wasser Terrace, Herndon, VA, 20171

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042264 AIRBUS LATIN AMERICA AND CARIBBEAN ACTIVE 2014-04-24 2029-12-31 - 2550 WASSER TERRACE, SUITE 9100, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-23 - -
CHANGE OF MAILING ADDRESS 2021-09-23 5201 BLUE LAGOON DR., MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-09-23 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-09-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-20
Foreign Profit 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State