Search icon

KONINKLIJKE LUCHTVAART MAATSCHAPPIJ N.V. CORP - Florida Company Profile

Company Details

Entity Name: KONINKLIJKE LUCHTVAART MAATSCHAPPIJ N.V. CORP
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: 03 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: F15000005327
FEI/EIN Number 130895755

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

Address: 1450 Broadway, New York, NY, 10018, US
Mail Address: 1450 Broadway, New York, NY, 10018, US

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CARON ERIC Vice President 1450 Broadway, New York, NY, 10018
LEVERT MAXIME Vice President 1450 Broadway, New York, NY, 10018
Kozlowski Gregory J Coun 1450 Broadway, New York, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134864 KLM ROYAL DUTCH AIRLINES ACTIVE 2016-12-15 2026-12-31 - KLM ROYAL DUTCH AIRLINES MAINTENANCE, 6640 NW 22ND STREET, BLDG 707, SUITE 204, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 125W 55th Street, 2nd Floor, New York, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 125W 55th Street, 2nd Floor, New York, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1450 Broadway, 24th Floor, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2024-02-15 1450 Broadway, 24th Floor, New York, NY 10018 -
AMENDMENT 2023-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-11-01 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-01-25
Amendment 2023-05-09
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
Reg. Agent Change 2019-11-01
AMENDED ANNUAL REPORT 2019-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State