Search icon

SOUTH FLORIDA AIRPORT SERVICE, INC.

Company Details

Entity Name: SOUTH FLORIDA AIRPORT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P02000116562
FEI/EIN Number 900052847
Address: 6760 NW 44th Way, Coconut Creek, FL, 33073, US
Mail Address: 6760 NW 44th Way, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ELBIO RPreside Agent 10725 S Ocean Blvd, Jensen Beach, FL, 34957

President

Name Role Address
PEREZ ELBIO R President 10725 S Ocean Blvd, Jensen Beach, FL, 34957

Vice President

Name Role Address
PEREZ ELBIO R Vice President 10725 S Ocean Blvd, Jensen Beach, FL, 34957

Treasurer

Name Role Address
PEREZ ELBIO R Treasurer 10725 S Ocean Blvd, Jensen Beach, FL, 34957

Secretary

Name Role Address
PEREZ ELBIO R Secretary 10725 S Ocean Blvd, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 6760 NW 44th Way, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2020-05-06 6760 NW 44th Way, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2020-05-06 PEREZ, ELBIO R, President No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 10725 S Ocean Blvd, 23, Jensen Beach, FL 34957 No data
REINSTATEMENT 2019-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2004-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State