Search icon

IN3 AVIATION, INC.

Company Details

Entity Name: IN3 AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: P13000078359
FEI/EIN Number 46-3744538
Address: 1630 NW 3rd ST, Deerfield Beach, FL, 33442, US
Mail Address: 1630 NW 3rd ST, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
De Almeida Leme Ricardo Agent 1630 NW 3rd ST, Deerfield Beach, FL, 33442

Chief Executive Officer

Name Role Address
DE ALMEIDA LEME RICARDO Chief Executive Officer 119 NW 44TH TER, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1630 NW 3rd ST, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1630 NW 3rd ST, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-04-30 1630 NW 3rd ST, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 De Almeida Leme, Ricardo No data
AMENDMENT 2016-10-31 No data No data
AMENDMENT 2016-06-28 No data No data
AMENDMENT 2015-11-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105678 TERMINATED 1000000917123 BROWARD 2022-02-23 2042-03-02 $ 11,025.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000107468 TERMINATED 1000000735490 BROWARD 2017-02-16 2037-02-24 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000107476 TERMINATED 1000000735491 BROWARD 2017-02-16 2037-02-24 $ 120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
Amendment 2018-06-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Amendment 2016-10-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State