Search icon

AIR REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: AIR REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR REPAIR, 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: 09 Aug 1982 (43 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F93788
FEI/EIN Number 592210385

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

Address: 4141 N.W. 145TH ST, OPA LOCKA, FL, 33054, US
Mail Address: 4141 N.W. 145TH ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER TERRY B President 4141 N.W. 145TH ST, OPA LOCKA, FL, 33054
RITTER REBECCA B Vice President 4141 N.W. 145TH ST, OPA LOCKA, FL, 33054
RITTER TERRY B Agent 4141 N.W. 145TH ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-16 4141 N.W. 145TH ST, OPA LOCKA, FL 33054 -
REINSTATEMENT 2001-07-16 - -
CHANGE OF MAILING ADDRESS 2001-07-16 4141 N.W. 145TH ST, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 4141 N.W. 145TH ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 1999-05-10 RITTER, TERRY B -
REINSTATEMENT 1983-12-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001377812 ACTIVE 1000000460745 MIAMI-DADE 2013-09-03 2033-09-12 $ 1,730.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001129304 LAPSED 1000000460746 MIAMI-DADE 2013-06-12 2022-06-19 $ 2,002.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000226830 ACTIVE 1000000052947 25747 0140 2007-07-02 2027-07-25 $ 3,431.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000124951 ACTIVE 1000000044934 25519 4821 2007-04-10 2027-05-02 $ 3,790.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000069107 ACTIVE 1000000041306 25354 4967 2007-02-09 2027-03-14 $ 10,296.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-16
REINSTATEMENT 2001-07-16
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-11
ANNUAL REPORT 1995-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101717692 0418800 1986-04-10 BLDG. 170, OPA LOCKA AIRPORT, OPA-LOCKA, FL, 33054
Inspection Type Prog Other
Scope Records
Safety/Health Safety
Close Conference 1986-04-10
Case Closed 1986-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State