Search icon

WINGS AIR, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WINGS AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINGS AIR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2011 (13 years ago)
Document Number: L02000028509
FEI/EIN Number 201000501

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

Address: 136 Tower Road, West Harrison, NY, 10604, US
Mail Address: 136 Tower Road, West Harrison, NY, 10604, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WINGS AIR, LLC, NEW YORK 2832495 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1486774 79 STYLES WAY, LAGRANGEVILLE, NY, 12540 79 STYLES WAY, LAGRANGEVILLE, NY, 12540 914-967-1767

Filings since 2010-03-12

Form type D
File number 021-139530
Filing date 2010-03-12
File View File

Key Officers & Management

Name Role Address
DIAZ JAVIER V Managing Member 136 Tower Road, West Harrison, NY, 10604
Diaz Javier Agent 1733 Lake Francis Dr, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 136 Tower Road, West Harrison, NY 10604 -
CHANGE OF MAILING ADDRESS 2020-01-21 136 Tower Road, West Harrison, NY 10604 -
REGISTERED AGENT NAME CHANGED 2013-01-25 Diaz, Javier -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 1733 Lake Francis Dr, Apopka, FL 32712 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State