Search icon

JETPOWER AVIATION INC. - Florida Company Profile

Company Details

Entity Name: JETPOWER AVIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETPOWER AVIATION 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: 28 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: P07000075076
FEI/EIN Number 260446788

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

Address: 1491 NW 79TH AVE., DORAL, FL, 33126
Mail Address: 1491 NW 79TH AVE., DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATIERRA VIVECA Agent 1491 NW 79TH AVE, DORAL, FL, 33126
SALVATIERRA VIVECA President 1491 NW 79TH AVE, DORAL, FL, 33126
SALVATIERRA VIVECA Director 1491 NW 79TH AVE, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036711 JETPOWER AVIATION DO BRAZIL EXPIRED 2011-04-13 2016-12-31 - 1491 NW 79TH AVE., DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-03 1491 NW 79TH AVE., DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-12-03 1491 NW 79TH AVE., DORAL, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-07 1491 NW 79TH AVE, DORAL, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735471 TERMINATED 1000000624859 MIAMI-DADE 2014-05-30 2034-06-17 $ 1,037.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001710277 TERMINATED 1000000542506 MIAMI-DADE 2013-12-02 2033-12-05 $ 933.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001496323 TERMINATED 1000000537913 MIAMI-DADE 2013-09-30 2033-10-03 $ 903.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000432578 TERMINATED 1000000274294 MIAMI-DADE 2012-04-24 2032-05-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000430150 TERMINATED 1000000266329 MIAMI-DADE 2012-04-18 2032-05-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State