Search icon

TMF AIRCRAFT, INC. - Florida Company Profile

Company Details

Entity Name: TMF AIRCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMF AIRCRAFT, 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: 29 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000085687
FEI/EIN Number 800006677

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

Address: 4161 NW 135TH STREET, OPA-LOCKA, FL, 33054, US
Mail Address: 4161 NW 135TH STREET, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ JESUS Manager 4161 NW 135TH STREET, OPA-LOCKA, FL, 33054
MELENDEZ JESUS Agent 13180 Coronado Terr, north miami, FL, 33181
MELENDEZ JESUS President 4161 nw 135 street, opa locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 13180 Coronado Terr, north miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 4161 NW 135TH STREET, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2013-04-15 4161 NW 135TH STREET, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2012-02-15 MELENDEZ, JESUS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000042259 TERMINATED 1000000770001 DADE 2018-01-22 2028-01-31 $ 1,441.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000197744 ACTIVE 1000000209383 DADE 2011-03-25 2031-03-30 $ 29,857.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-06-23
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State