Search icon

AIRCHARTERS WORLDWIDE, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
AIRCHARTERS WORLDWIDE INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 463348431 2023-07-21 AIRCHARTERS WORLDWIDE INC 12
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
AIRCHARTERS WORLDWIDE INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 463348431 2022-08-23 AIRCHARTERS WORLDWIDE INC 6
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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