Search icon

JET DREAM TRAINING, CORP - Florida Company Profile

Company Details

Entity Name: JET DREAM TRAINING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET DREAM TRAINING, 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: 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 12 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: P12000067993
FEI/EIN Number 46-0868156

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

Address: 12320 SW 98 St, MIAMI, FL, 33186, US
Mail Address: 12320 SW 98 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARKAS ALEX D President 12320 SW 98 ST, MIAMI, FL, 33186
GOLDSTEIN & COMPANY Agent 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-12 - -
AMENDMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 GOLDSTEIN & COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1805 PONCE DE LEON BLVD, UNIT 400, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 12320 SW 98 St, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-21 12320 SW 98 St, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-12
ANNUAL REPORT 2022-05-05
Amendment 2021-10-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State