Entity Name: | AIRCHARTERS WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIRCHARTERS WORLDWIDE, 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: | 25 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2016 (9 years ago) |
Document Number: | P13000018115 |
FEI/EIN Number |
46-3348431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14970 NW 42nd Ave Ste 45-20, OPA-LOCKA, FL, 33054, US |
Mail Address: | 14970 NW 42nd Ave Ste 45-20, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRCHARTERS WORLDWIDE INC 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 463348431 | 2024-09-01 | AIRCHARTERS WORLDWIDE INC | 16 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 481000 |
Sponsor’s telephone number | 7862664559 |
Plan sponsor’s address | 14970 NW 42ND AVE, SUITE 45-20, OPA LOCKA, FL, 33054 |
Signature of
Role | Plan administrator |
Date | 2023-07-21 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 481000 |
Sponsor’s telephone number | 7862664559 |
Plan sponsor’s address | 14970 NW 42ND AVE, SUITE 45-20, OPA LOCKA, FL, 33054 |
Signature of
Role | Plan administrator |
Date | 2022-08-23 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MARIN MARIA A | President | 201 SW 17th Road, #312, Miami, FL, 33129 |
Martinez Marin Maria A | Secretary | 14970 NW 42nd Ave Ste 45-20, OPA-LOCKA, FL, 33054 |
Richards Richard L | Agent | 55 Miracle Mile, Suite 310, Coral Gables, FL, 331345440 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000013931 | MY JET SAVER | EXPIRED | 2017-02-07 | 2022-12-31 | - | 14970 NW 42ND AVE, SUITE 45-16, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-04 | 14970 NW 42nd Ave Ste 45-20, OPA-LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2020-11-04 | 14970 NW 42nd Ave Ste 45-20, OPA-LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-04 | Richards, Richard L | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-04 | 55 Miracle Mile, Suite 310, Coral Gables, FL 33134-5440 | - |
AMENDMENT | 2016-06-29 | - | - |
AMENDMENT | 2016-01-07 | - | - |
AMENDMENT | 2013-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-11-04 |
AMENDED ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State