Search icon

VORTEX AVIATION INC.

Headquarter

Company Details

Entity Name: VORTEX AVIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: P07000100895
FEI/EIN Number 26-1076555
Address: 3430 Davie Rd., Suite 301, Davie, FL 33314
Mail Address: 3430 Davie Rd., Suite 301, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VORTEX AVIATION INC., ILLINOIS CORP_74439845 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Torres, Oscar Chief Executive Officer 3430 Davie Rd., Suite 301 Davie, FL 33314

Senior VP

Name Role Address
McKirdy, John Senior VP 3430 Davie Rd., Suite 301 Davie, FL 33314

Chief Financial Officer

Name Role Address
Fernandez, Orlando Chief Financial Officer 3430 Davie Rd., Suite 301 Davie, FL 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080845 VORTEX AVIATION, INC. EXPIRED 2017-07-28 2022-12-31 No data 910 NE 3RD AVE., FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-07 1201 Hays Street, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-11-07 Corporation Service Company No data
CHANGE OF MAILING ADDRESS 2023-11-07 3430 Davie Rd., Suite 301, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 3430 Davie Rd., Suite 301, Davie, FL 33314 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2017-08-21 No data No data
AMENDMENT 2014-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
Amendment 2017-08-21
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 27 Jan 2025

Sources: Florida Department of State