Search icon

BLUESKY JET AVIATION CORP. - Florida Company Profile

Company Details

Entity Name: BLUESKY JET AVIATION 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: 19 Oct 2018 (6 years ago)
Document Number: F18000004783
FEI/EIN Number 831985153

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

Address: 1100 LEE WAGENER BLVD, SUITE 312, FT LAUDERDALE, FL, 33315, US
Mail Address: 1100 LEE WAGENER BLVD, SUITE 312, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
M COHEN GILBERT Director 1100 LEE WAGENER BLVD, FT LAUDERDALE, FL, 33315
M COHEN GILBERT President 1100 LEE WAGENER BLVD, FT LAUDERDALE, FL, 33315
COHEN VERONIQUE Director 1100 LEE WAGENER BLVD, FT LAUDERDALE, FL, 33315
COHEN VERONIQUE Vice President 1100 LEE WAGENER BLVD, FT LAUDERDALE, FL, 33315
MELISSA GROISMAN LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044939 JET BROTHERS AVIATION ACTIVE 2024-04-02 2029-12-31 - 1100 LEE WAGENER BLVD STE 312, FORT LUADERDALE, FL, 33315
G20000056108 JETCO ACTIVE 2020-05-20 2025-12-31 - 10800 BISCAYNE BLVD, SUITE 560, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 Corporate Creations -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1100 LEE WAGENER BLVD, SUITE 312, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-02-01 1100 LEE WAGENER BLVD, SUITE 312, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 20900 NE 3OTH AVE, STE. 811, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-30 MELISSA GROISMAN LAW, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Foreign Profit 2018-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State