Entity Name: | AIR HAITI EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIR HAITI EXPRESS, 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: | 25 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P05000104226 |
FEI/EIN Number |
432086548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6021 NW 42nd WAY, COCONUT CREEK, FL, 33071, US |
Mail Address: | 6021 NW 42nd WAY, COCONUT CREEK, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOLY YVON | President | 12342 SW 144 TERRACE, MIAMI, FL, 33186 |
JOLY PIERRE-RICHARD | President | 6021 NW 42nd WAY, COCONUT CREEK, FL, 33071 |
JOLY PIERRE-RICHARD | Director | 6021 NW 42nd WAY, COCONUT CREEK, FL, 33071 |
SCHIFFRIN MICHAEL | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 6021 NW 42nd WAY, COCONUT CREEK, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 6021 NW 42nd WAY, COCONUT CREEK, FL 33071 | - |
REINSTATEMENT | 2019-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | SCHIFFRIN, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-10 | 1395 BRICKELL AVENUE, 800, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-03 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4460767706 | 2020-05-01 | 0455 | PPP | 12350 SW 132ND CT SUITE 202, MIAMI, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State