Search icon

MIAMI HANG GLIDING CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI HANG GLIDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI HANG GLIDING CORPORATION 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: 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: 15 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 1991 (34 years ago)
Document Number: L16049
FEI/EIN Number 650142353

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

Address: 12671 SR 80, CLEWISTON, FL, 33440, US
Mail Address: 12671 SR 80, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINDLE JAMES President 12671 SR 80, CLEWISTON, FL, 33440
TINDLE JAMES Agent 12671 SR 80, CLEWISTON, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030490 FLORIDA RIDGE AIR SPORTS PARK ACTIVE 2015-03-24 2025-12-31 - 12671 STATE ROAD 80, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 12671 SR 80, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2012-01-31 12671 SR 80, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 12671 SR 80, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 1999-07-29 TINDLE, JAMES -
REINSTATEMENT 1991-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State