Search icon

CHOICE AIRWAYS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHOICE AIRWAYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: P09000028318
FEI/EIN Number 264550581
Address: 3000 NW 59th Street, Fort Lauderdale, FL, 33309, US
Mail Address: 940 NW 51 Place, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESROSIERS STONN Vice President 4111 SW 47th Ave, Davie, FL, 33314
DESROSIERS MICHEL L President 4111 SW 47th Ave, Davie, FL, 33314
DESROSIERS MICHEL L Director 4111 SW 47th Ave, Davie, FL, 33314
DESROSIERS MICHEL L Agent 4111 SW 47th Ave, Davie, FL, 33314

Unique Entity ID

CAGE Code:
7YYW1
UEI Expiration Date:
2020-09-04

Business Information

Activation Date:
2019-09-05
Initial Registration Date:
2017-08-12

Commercial and government entity program

CAGE number:
7YYW1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-02-02
CAGE Expiration:
2027-01-06
SAM Expiration:
2023-02-02

Contact Information

POC:
MICHEL L. DESROSIERS
Corporate URL:
choiceairways.net

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026101 ZIPOEX ACTIVE 2021-02-23 2026-12-31 - 3000 NW 59TH STREET SUITE 201, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-19 3000 NW 59th Street, 201, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 DESROSIERS, MICHEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 3000 NW 59th Street, 201, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4111 SW 47th Ave, 323, Davie, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000701415 ACTIVE 1000000845505 BROWARD 2019-10-21 2029-10-23 $ 1,244.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136850.00
Total Face Value Of Loan:
136850.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-451022.00
Total Face Value Of Loan:
0.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-451022.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$136,850
Date Approved:
2021-03-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,850
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $136,848
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State