Entity Name: | BRIDGEPORT AVIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIDGEPORT AVIATION, 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: | 20 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2011 (13 years ago) |
Document Number: | P10000086260 |
FEI/EIN Number |
273791690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15420 SW 46th Ln, Miami, FL, 33185, US |
Mail Address: | 15420 SW 46th Ln, Miami, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA RUBEN | Director | 15420 SW 46th Ln, MIAMI, FL, 33185 |
BATISTA RUBEN | President | 15420 SW 46th Ln, MIAMI, FL, 33185 |
BATISTA JOAQUIN | Director | 15420 SW 46th Ln, Miami, FL, 33185 |
BATISTA JOAQUIN | Vice President | 15420 SW 46th Ln, Miami, FL, 33185 |
BELL JEANNE | Agent | 9945 SW 223 TERRACE, MIAMI, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-26 | 15420 SW 46th Ln, Miami, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 15420 SW 46th Ln, Miami, FL 33185 | - |
REINSTATEMENT | 2011-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State