Search icon

AIR WE GO INC - Florida Company Profile

Company Details

Entity Name: AIR WE GO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR WE GO 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P14000013855
FEI/EIN Number 46-4831354

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

Address: 6901 Okeechobee Blvd, West Palm Beach, FL, 33411, US
Mail Address: 6901 Okeechobee Blvd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO DANIEL S President 6901 Okeechobee Blvd, West Palm Beach, FL, 33411
ROSARIO DANIEL S Agent 6901 Okeechobee Blvd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 6901 Okeechobee Blvd, D-5 K12, West Palm Beach, FL 33411 -
REINSTATEMENT 2023-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 6901 Okeechobee Blvd, D-5 K12, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-09-28 6901 Okeechobee Blvd, D-5 K12, West Palm Beach, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-24 ROSARIO, DANIEL S -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-01-24
Domestic Profit 2014-02-12

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3762.33

Date of last update: 02 Jun 2025

Sources: Florida Department of State