Search icon

GO AIRLINES CORP - Florida Company Profile

Company Details

Entity Name: GO AIRLINES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO AIRLINES 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: 07 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000031556
FEI/EIN Number 46-5410423

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

Address: 10665 S.W. 190TH ST, UNIT 31-14, CUTLER BAY, FL, 33157, US
Mail Address: 10012 nw 7 st, CUTLER BAY, FL, 33172, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luzardo Ender A President 10012 nw 7 st, MIAMI, FL, 33172
BARRAGAN MENDEZ HERNAN O Vice President 10665 SW 190TH ST, MIAMI, FL, 33157
DEL VALLE LISIBACH NATASHA Agent 10012 nw 7 st, MIAMI, FL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-05-23 10665 S.W. 190TH ST, UNIT 31-14, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 10012 nw 7 st, 213, MIAMI, FL, FL 33172 -
ARTICLES OF CORRECTION 2014-05-02 - -
REGISTERED AGENT NAME CHANGED 2014-05-02 DEL VALLE LISIBACH, NATASHA -

Documents

Name Date
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-30
Articles of Correction 2014-05-02
Domestic Profit 2014-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State