Search icon

FXE FLIGHTCENTER CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FXE FLIGHTCENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P12000050792
FEI/EIN Number 39-2079426
Address: 1635 NW 51ST PLACE, HANGAR 31, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1635 NW 51ST PLACE, HANGAR 31, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUR ESTRADA ANTONIO D President 1635 NW 51ST PLACE, FORT LAUDERDALE, FL, 33309
Tur Estrada Antonio D Chief Executive Officer 1635 NW 51ST PLACE, FORT LAUDERDALE, FL, 33309
PAPAS ILIAS Chief Financial Officer 1635 NW 51ST PLACE, FORT LAUDERDALE, FL, 33309
OWENS L. FORREST Agent 110 SE 6TH STREET, 17TH FLOOR, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088671 OSM AVIATION ACADEMY ACTIVE 2024-07-24 2029-12-31 - 1635 NW 51ST PLACE, FORT LAUDERDALE, FL, 33309
G12000087134 FLIGHTCENTER US EXPIRED 2012-09-05 2017-12-31 - 5540 NW 21 TERRACE, SUITE 400 HANGAR #9, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 1635 NW 51ST PLACE, HANGAR 31, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-11-04 1635 NW 51ST PLACE, HANGAR 31, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-11-04 OWENS, L. FORREST -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 110 SE 6TH STREET, 17TH FLOOR, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2012-10-01 - -
AMENDMENT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-25
Reg. Agent Change 2019-11-04
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95745.00
Total Face Value Of Loan:
95745.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56587.00
Total Face Value Of Loan:
56587.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$95,745
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,449.79
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $95,743
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$56,587
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,226.75
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $56,587

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State