Search icon

EAGLE'S WINGS CARRIER CORP. - Florida Company Profile

Company Details

Entity Name: EAGLE'S WINGS CARRIER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE'S WINGS CARRIER 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: 06 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2021 (4 years ago)
Document Number: P11000043981
FEI/EIN Number 452130263

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

Address: 22324 SW 103rd Ave, Cutler Bay, FL, 33190, US
Mail Address: 22324 SW 103rd Ave, Cutler Bay, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA ELY R President 22324 SW 103rd Ave, Cutler Bay, FL, 33190
MEJIA ELY R Chairman 22324 SW 103rd Ave, Cutler Bay, FL, 33190
Mejia Mayra R Manager 1608 SE MEMORIAL ST, PORT ST LUCIE, FL, 34983
Mejia Ely R Agent 22324 SW 103rd Ave, Cutler Bay, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 22324 SW 103rd Ave, Cutler Bay, FL 33190 -
CHANGE OF MAILING ADDRESS 2024-04-20 22324 SW 103rd Ave, Cutler Bay, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 22324 SW 103rd Ave, Cutler Bay, FL 33190 -
REGISTERED AGENT NAME CHANGED 2021-08-15 Mejia, Ely Roy -
REINSTATEMENT 2021-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000444291 TERMINATED 1000000744557 ST LUCIE 2017-07-31 2027-08-03 $ 503.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-08-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-03
Dom/For AR 2013-10-08
ANNUAL REPORT 2012-03-08
Domestic Profit 2011-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State