Search icon

AIRPHONY INC. - Florida Company Profile

Company Details

Entity Name: AIRPHONY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPHONY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000021106
FEI/EIN Number 45-4731269

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

Address: 17000 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17000 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUSTACHE PATRICK President 17000 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160
EUSTACHE PATRICK Agent 17000 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 17000 NORTH BAY RD., UNIT 802, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 17000 NORTH BAY RD., UNIT 802, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-04-30 17000 NORTH BAY RD., UNIT 802, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-04-30 EUSTACHE, PATRICK -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State