Search icon

STAF AIRLINES, INC. - Florida Company Profile

Company Details

Entity Name: STAF AIRLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAF AIRLINES, 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: 06 Oct 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: M60247
FEI/EIN Number 650010953

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

Address: MIAMI INT'L AIRPORT, BLDG. 2141, MIAMI, FL, 33122
Mail Address: P.O. BOX 521836, MIAMI, FL, 33152
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW, MARIA Treasurer 6821 S.W. 129 AVE., #4, MIAMI, FL, 33183
HERNANDEZ, ROBERT Director 4841 N.W. 7TH ST., APT. 209, MIAMI, FL, 33126
FERRARIO, ELBIO Director P.O. BOX 521836 N/A, MIAMI, FL, 33152
FERRARIO, ELBIO President P.O. BOX 521836 N/A, MIAMI, FL, 33152
ANDREW, MARIA Director 6821 S.W. 129 AVE., #4, MIAMI, FL, 33183
HERNANDEZ, ROBERT Secretary 4841 N.W. 7TH ST., APT. 209, MIAMI, FL, 33126
MYRON H. BUDNICK, ESQUIRE Agent 7830 NW 64TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-03 7830 NW 64TH STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-03 MIAMI INT'L AIRPORT, BLDG. 2141, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1993-06-03 MIAMI INT'L AIRPORT, BLDG. 2141, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 1993-06-03 MYRON H. BUDNICK, ESQUIRE -
REINSTATEMENT 1990-08-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-12-14 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303183032 0418800 2000-06-14 1851 NW 68TH AVENUE B706 225, MIAMI, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-06-14
Emphasis N: MMTARG
Case Closed 2001-04-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2000-08-01
Abatement Due Date 2000-08-25
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2000-08-01
Abatement Due Date 2000-09-18
Nr Instances 7
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-08-01
Abatement Due Date 2000-08-18
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2000-08-01
Abatement Due Date 2000-08-25
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2000-08-01
Abatement Due Date 2000-08-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 2000-08-01
Abatement Due Date 2000-08-18
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 2000-08-01
Abatement Due Date 2000-08-25
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State