Search icon

FLORIDA ATLANTIC AIRCONDITIONING CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA ATLANTIC AIRCONDITIONING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ATLANTIC AIRCONDITIONING CORP. 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: 06 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2017 (7 years ago)
Document Number: P04000100634
FEI/EIN Number 342007728

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

Address: 11740 SW 110 LANE, MIAMI, FL, 33186, US
Mail Address: 11740 SW 110 LANE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ESPERANZA Vice President 11740 SW 110TH LANE, MIAMI, FL, 33186
LORENZO NELSON Agent 11740 SW 110 LANE, MIAMI, FL, 33186
LORENZO NELSON President 11740 SW 110 LANE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 LORENZO, NELSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-03-22 - -
AMENDMENT 2013-01-16 - -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-08 - -
AMENDMENT 2008-02-25 - -
CANCEL ADM DISS/REV 2008-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State