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 (7 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
COHEN VERONIQUE Vice President 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
CORPORATE CREATIONS, INC. 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 Jun 2025

Sources: Florida Department of State