Entity Name: | AIRONE SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIRONE SUPPORT, 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: | 01 Oct 2010 (14 years ago) |
Document Number: | P10000080473 |
FEI/EIN Number |
273584207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13150 NW 45th. AVENUE, OPA LOCKA, FL, 33054, US |
Mail Address: | 13150 NW 45th. AVENUE, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mejia Jorge | President | 13150 NW 45th Ave, Opa Locka, FL, 33054 |
MEJIA MILAGROS | Agent | 13150 NW 45th Ave, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 13150 NW 45th Ave, Opa Locka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 13150 NW 45th. AVENUE, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 13150 NW 45th. AVENUE, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State