Search icon

EMBRAER BUSINESS INNOVATION CENTER, INC.

Company Details

Entity Name: EMBRAER BUSINESS INNOVATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Mar 2018 (7 years ago)
Document Number: F18000001463
FEI/EIN Number 82-2059392
Address: 276 SW 34th Street, Fort Lauderdale, FL, 33315, US
Mail Address: 276 SW 34th Street, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Moczydlower Daniel President 276 SW 34th Street, Fort Lauderdale, FL, 33315

Chie

Name Role Address
Kretz Gary Chie 276 SW 34th Street, Fort Lauderdale, FL, 33315

Secretary

Name Role Address
Klevens Michael Secretary 276 SW 34th Street, Fort Lauderdale, FL, 33315

Director

Name Role Address
Neto Francisco G Director 276 SW 34th Street, Fort Lauderdale, FL, 33315
Moczydlower Daniel Director 276 SW 34th Street, Fort Lauderdale, FL, 33315
Affonso Luis Director 276 SW 34th Street, Fort Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035700 EMBRAER-X ACTIVE 2023-03-17 2028-12-31 No data 276 SW 34TH ST, FORT LAUDERDALE, FL, 33315
G18000100843 EMBRAER X EXPIRED 2018-09-12 2023-12-31 No data 276 SW 34TH STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 276 SW 34th Street, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2024-04-24 276 SW 34th Street, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-16
AMENDED ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2019-01-22
Foreign Profit 2018-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State