Search icon

AIRWAY AIR CHARTER, INC.

Company Details

Entity Name: AIRWAY AIR CHARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (17 years ago)
Document Number: P05000007602
FEI/EIN Number 311415093
Address: 14950 NW 44TH COURT, OPA LOCKA, FL, 33054, US
Mail Address: 14950 NW 44TH COURT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRWAY AIR CHARTER RETIREMENT 2023 311415093 2024-09-02 AIRWAY AIR CHARTER INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 481000
Sponsor’s telephone number 4049831951
Plan sponsor’s address 14950 NW 44TH CT, SUITE 16, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
AIRWAY AIR CHARTER RETIREMENT 2022 311415093 2023-06-29 AIRWAY AIR CHARTER INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 481000
Sponsor’s telephone number 4049831951
Plan sponsor’s address 14950 NW 44TH CT, SUITE 16, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
AIRWAY AIR CHARTER RETIREMENT 2021 311415093 2022-08-19 AIRWAY AIR CHARTER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 481000
Sponsor’s telephone number 4049831951
Plan sponsor’s address 14950 NW 44TH CT, SUITE 16, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Jackson Jonathan President 14950 NW 44TH COURT, OPA LOCKA, FL, 33054

Secretary

Name Role Address
Jackson Laura Secretary 14950 NW 44TH COURT, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033587 NOBLE JETS ACTIVE 2021-03-10 2026-12-31 No data 14950 NW 44 COURT SUITE 16, N/A, OPA LOCKA, FL, 33054
G19000057783 NOBLE AIR CHARTER ACTIVE 2019-05-14 2029-12-31 No data 14950 NW 44TH CT STE 16, OPA LOCKA, FL, 33054
G13000126764 NOBLE AIR CHARTER EXPIRED 2013-12-26 2018-12-31 No data 4280 NW 145 ST - #188, OPA LOCKA, FL, 33054
G12000022192 NOBLE AIR CHARTER ACTIVE 2012-03-05 2027-12-31 No data 14950 NW 44TH COURT STE. 16, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-21 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 7901 4TH STREET NORTH, 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 14950 NW 44TH COURT, SUITE 16, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2015-07-30 14950 NW 44TH COURT, SUITE 16, OPA LOCKA, FL 33054 No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000102044 ACTIVE 1000000981412 DADE 2024-02-15 2044-02-21 $ 66,812.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State