Search icon

FLIGHT TECH WORLDWIDE CORP. - Florida Company Profile

Company Details

Entity Name: FLIGHT TECH WORLDWIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLIGHT TECH WORLDWIDE CORP. 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: 19 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2023 (2 years ago)
Document Number: P10000004885
FEI/EIN Number 271855435

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

Mail Address: 1799 NW 20 ST, HOMESTEAD, FL, 33030, US
Address: Miami International Airport 5600 NW 36 Str, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madriz ALEJANDRO President Miami International Airport 5600 NW 36 Str, Miami, FL, 33166
CASTRO ELIANED Vice President Miami International Airport 5600 NW 36 Str, Miami, FL, 33166
Madriz Alejandro Agent 5600 NW 36 Street Bulding 845, Miami FL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-14 Miami International Airport 5600 NW 36 Street Building 845 Suite, 580, Miami, FL 33166 -
REINSTATEMENT 2023-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 5600 NW 36 Street Bulding 845, Miami FL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-21 Madriz, Alejandro -
AMENDMENT 2018-04-16 - -
AMENDMENT 2018-04-02 - -
AMENDMENT 2018-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000195743 ACTIVE 1000000950779 DADE 2023-04-21 2043-05-03 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-06
REINSTATEMENT 2023-01-14
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-21
Amendment 2018-04-16
Amendment 2018-04-02
Amendment 2018-03-08
Amendment 2018-02-16
ANNUAL REPORT 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State