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 |
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 |
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 | - | - |
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 |
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