Search icon

NEW AIR ENTERPRISES, INC. - Florida Company Profile

Company Details

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

NEW AIR ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000161825
FEI/EIN Number 203926180

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

Mail Address: 411 NE 164 STREET, MIAMI, FL, 33162, US
Address: 995 NORTH MIAMI BEACH BLVD, SUITE 146, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADELEINE CIVIL President 1310 NW 101 STREET, MIAMI, FL, 33147
MADELEINE CIVIL Director 1310 NW 101 STREET, MIAMI, FL, 33147
JEAN NABOYA Vice President 411 NE 164 STREET, MIAMI, FL, 33162
CHARLES FRANTZ Secretary 12500 NW 17TH PLACE, MIAMI, FL, 33167
BEAUCEJOUR JEAN L Treasurer 80 NW 184 TERRACE, MIAMI, FL, 33169
NABOYA JEAN R Agent 411 NE 164 STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 995 NORTH MIAMI BEACH BLVD, SUITE 146, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-01-05 995 NORTH MIAMI BEACH BLVD, SUITE 146, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2009-01-05 NABOYA, JEAN R -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 411 NE 164 STREET, MIAMI, FL 33162 -
AMENDMENT 2006-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000921269 TERMINATED 1000000187763 DADE 2010-09-13 2020-09-15 $ 798.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000302734 TERMINATED 1000000152751 DADE 2009-12-08 2030-02-16 $ 2,238.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2009-01-05
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-02-13
Amendment 2006-11-15
ANNUAL REPORT 2006-03-04
Domestic Profit 2005-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State