Search icon

DIRECT AIR, INC.

Company Details

Entity Name: DIRECT AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2005 (19 years ago)
Document Number: P05000166048
FEI/EIN Number 204000092
Address: 18440 US Hwy 19, HUDSON, FL, 34667, US
Mail Address: 18440 US Hwy 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIRECT AIR GHT BENEFIT PLAN 2022 872442752 2024-01-30 DIRECT AIR 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 238220
Sponsor’s telephone number 3055962666
Plan sponsor’s address 12200 SW 129TH CT, MIAMI, FL, 331866443

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
DIRECT AIR GHT BENEFIT PLAN 2021 872442752 2022-12-30 DIRECT AIR 8
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 238220
Sponsor’s telephone number 3055962666
Plan sponsor’s address 12200 SW 129TH CT, MIAMI, FL, 331866443

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARCUM DAVID Agent 13049 SCOTTVILLE ST, SPRING HILL, FL, 34609

Director

Name Role Address
MARCUM DAVID Director 13049 SCOTTVILLE ST, SPRING HILL, FL, 34609

President

Name Role Address
MARCUM DAVID President 13049 SCOTTVILLE ST, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 18440 US Hwy 19, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2024-02-07 18440 US Hwy 19, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-31 13049 SCOTTVILLE ST, SPRING HILL, FL 34609 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State