Search icon

AIR CENTURY, INC. - Florida Company Profile

Company Details

Entity Name: AIR CENTURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR CENTURY, 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: 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: 10 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: P02000075549
FEI/EIN Number 980405416

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

Address: 4265 SW 179 Way, Miramar, FL, 33029, US
Mail Address: 4265 SW 179 Way, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAHIN ELIZABETH Secretary 14970 NW 42 AVE - SUITE 104 & 105, MIAMI, FL, 33054
BALL RICHARD IVAN Director 14970 NW 42 AVE - SUITE 104 & 105, MIAMI, FL, 33054
CHAHIN OMAR A Chief Executive Officer 14970 NW 42 AVE - SUITE 104 & 105, MIAMI, FL, 33054
DE CHAHIN KATHIA V Director 14970 NW 42 AVE - SUITE 104 & 105, MIAMI, FL, 33054
Chahin Jessica Treasurer 14970 NW 42nd Ave, Suite 104-105, Miami, FL, 33054
AGENT TRUSTEE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 800 S Douglas Rd, 500, Coral Gables, FL 33134 -
AMENDMENT 2023-08-10 - -
REGISTERED AGENT NAME CHANGED 2023-08-10 AGENT TRUSTEE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 4265 SW 179 Way, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-08-29 4265 SW 179 Way, Miramar, FL 33029 -
AMENDMENT 2010-11-30 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-06-29 - -
AMENDMENT 2005-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
Amendment 2023-08-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-09-01
AMENDED ANNUAL REPORT 2017-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State