Search icon

JETLUX, INC - Florida Company Profile

Company Details

Entity Name: JETLUX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETLUX, 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: 11 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: P15000023805
FEI/EIN Number 47-3388931

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

Address: 20191 east country club dr, AVENTURA, FL, 33180, US
Mail Address: 20191 east country club dr, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE TARICH LAW FIRM P.A. Agent -
OSOVITZKI TOMER President 20191 East Country Club DR, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004511 JETLUX SOCIETY EXPIRED 2017-01-12 2022-12-31 - 2999 NE 191ST STREET, SUITE 600, AVENTURA, FL, 33180
G17000004513 JETLUX LIFE EXPIRED 2017-01-12 2022-12-31 - 2999 NE 191ST STREET, SUITE 600, AVENTURA, FL, 33180
G17000004515 SOCIETY BY JETLUX EXPIRED 2017-01-12 2022-12-31 - 2999 NE 191ST STREET, SUITE 600, AVENTURA, FL, 33180
G15000087814 JETLUXE INC EXPIRED 2015-08-25 2020-12-31 - 2999 NE 191ST ST STE 600, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-02 20191 east country club dr, STE 1907, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 20191 east country club dr, STE 1907, AVENTURA, FL 33180 -
REINSTATEMENT 2022-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 1946 TYLER STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 2018-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000768539 LAPSED 13-2018CA015781 (01) ELEVENTH JUDICIAL CIRCUIT 2019-02-03 2024-11-25 $24,499.93 BUTLER AVIATION, INC., 211 AVIATION ROAD, HOUMA, LA 70363
J18000687285 LAPSED 2018-CA-29377 ELEVENTH JUDICIAL CIRCUIT 2018-08-20 2023-10-16 $544,406.76 THE FLIGHTSTAR CORPORATION, 7 AIRPORT ROAD, SAVOY, IL 61874

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-08-01
REINSTATEMENT 2020-09-03
REINSTATEMENT 2018-10-14
Amendment 2018-07-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-26
Amendment 2015-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State