Search icon

BATCH-AIR LEASING, INC. - Florida Company Profile

Company Details

Entity Name: BATCH-AIR LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATCH-AIR LEASING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1981 (43 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: F58494
FEI/EIN Number 592267482

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

Address: 1750 NW 62 AVE. #2146, P.O. BOX 522187, MIAMI, FL, 33152
Mail Address: 1750 NW 62 AVE. #2146, P.O. BOX 522187, MIAMI, FL, 33152
ZIP code: 33152
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILBERG, ALBERT I. Vice President 1750 NW 62 AVE #2146, MIAMI, FL
MILBERG, ALBERT I. Director 1750 NW 62 AVE #2146, MIAMI, FL
MILLER, DOUGLAS Treasurer 1750 NW 62 AVE #2146, MIAMI, FL
MILLER, DOUGLAS Director 1750 NW 62 AVE #2146, MIAMI, FL
JOHNSON, ODNEY President 1750 NW 62 AVE #2146, MIAMI, FL
JOHNSON, ODNEY Director 1750 NW 62 AVE #2146, MIAMI, FL
CAMERON, JOSEPH Secretary 1750 NW 62 AVE #2146, MIAMI, FL
CAMERON, JOSEPH Director 1750 NW 62 AVE #2146, MIAMI, FL
FINAZZO, NICOLAS Agent 1750 N.W. 62ND AVE., BLDG., 2146, M.I.A.D., MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-03-17 FINAZZO, NICOLAS -
CHANGE OF PRINCIPAL ADDRESS 1988-04-11 1750 NW 62 AVE. #2146, P.O. BOX 522187, MIAMI, FL 33152 -
CHANGE OF MAILING ADDRESS 1988-04-11 1750 NW 62 AVE. #2146, P.O. BOX 522187, MIAMI, FL 33152 -
REGISTERED AGENT ADDRESS CHANGED 1988-04-11 1750 N.W. 62ND AVE., BLDG., 2146, M.I.A.D., P.O. BOX 522187, MIAMI, FL 33152 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State