Search icon

DAHER AIRCRAFT, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAHER AIRCRAFT, 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: 10 Sep 1996 (29 years ago)
Branch of: DAHER AIRCRAFT, INC., NEW YORK (Company Number 437128)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: F96000004655
FEI/EIN Number 132898620

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

Address: 601 NE 10 St, Pompano Airpark, Pompano Beach, FL, 33060, US
Mail Address: 100 W Cypress Creek Rd, Suite 820, Fort Lauderdale, FL, 33309-2140, US
ZIP code: 33060
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CHABBERT NICOLAS President 601 NE 10 St, Pompano Beach, FL, 33060
JAMALI ADNAN Secretary 100 W Cypress Creek Rd, Fort Lauderdale, FL, 333092140
Soltis Ffion Auth 601 NE 10 St, Pompano Beach, FL, 33060

Form 5500 Series

Employer Identification Number (EIN):
132898620
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 601 NE 10 St, Pompano Airpark, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 601 NE 10 St, Pompano Airpark, Pompano Beach, FL 33060 -
NAME CHANGE AMENDMENT 2018-04-03 DAHER AIRCRAFT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-12-19 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2009-01-26 SOCATA NORTH AMERICA INC. -
NAME CHANGE AMENDMENT 2007-04-30 EADS SOCATA NORTH AMERICA, INC. -
NAME CHANGE AMENDMENT 2001-02-28 SOCATA AIRCRAFT INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-18
Name Change 2018-04-03
ANNUAL REPORT 2018-01-25
Reg. Agent Change 2017-12-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
933585.00
Total Face Value Of Loan:
933585.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
933585
Current Approval Amount:
933585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
891720.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State