Search icon

AIR I AM, INC.

Company Details

Entity Name: AIR I AM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: P00000092394
FEI/EIN Number 651049736
Address: 232 S Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 232 S Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
OUTSOURCED BOOKKEEPING SOLUTIONS, LLC Agent

President

Name Role Address
FLAVIN ADAM President 5697 Boca Chica Lane, Boca Raton, FL, 33433

Treasurer

Name Role Address
FLAVIN ADAM Treasurer 5697 Boca Chica Lane, Boca Raton, FL, 33433

Vice President

Name Role Address
FLAVIN AMY Vice President 5697 Boca Chica Lane, Boca Raton, FL, 33433

Secretary

Name Role Address
FLAVIN AMY Secretary 5697 Boca Chica Lane, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026947 PLUMBER I AM ACTIVE 2020-03-01 2025-12-31 No data 2520 NW 16TH LN, STE 6, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 232 S Military Trail, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-09-23 232 S Military Trail, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 312 NW 46 Street, Deerfield Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2020-01-17 Outsourced Bookkeeping Solutions, LLC No data
AMENDMENT 2018-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-13
Amendment 2018-10-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State