Search icon

AIR DISTRIBUTION USA, INC. - Florida Company Profile

Company Details

Entity Name: AIR DISTRIBUTION USA, 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: 23 Aug 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: F18000003982
FEI/EIN Number 550860216

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

Mail Address: 222 Pacific Coast Hwy, 10 Floor, El Segundo, CA, 90245, US
Address: 4841 Sandy Porter Road, Suite A, Charlotte, NC, 28273, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ABUAITA ISSA Secretary 4841 Sandy Porter Road, Charlotte, NC, 28273
Cheema Fahad Chief Financial Officer 4841 Sandy Porter Road, Charlotte, NC, 28273
Bseiso Omar Chief Executive Officer 4841 Sandy Porter Road, Charlotte, NC, 28273
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 4841 Sandy Porter Road, Suite A, Charlotte, NC 28273 -
REGISTERED AGENT NAME CHANGED 2024-12-09 InCorp Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 3458 Lakeshore Drive, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-07 4841 Sandy Porter Road, Suite A, Charlotte, NC 28273 -
NAME CHANGE AMENDMENT 2022-02-08 AIR DISTRIBUTION USA, INC. -
NAME CHANGE AMENDMENT 2018-12-26 AL FAKHER DISTRIBUTION USA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000007029 TERMINATED 1000000975655 COLUMBIA 2023-12-27 2044-01-03 $ 7,465.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-24
Name Change 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-25
Reg. Agent Change 2019-01-24
Name Change 2018-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State