Search icon

ONE AIR FLORIDA INC - Florida Company Profile

Company Details

Entity Name: ONE AIR FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE AIR FLORIDA 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: 27 Jan 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: P17000009533
FEI/EIN Number 81-5189439

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

Address: 201 Nursery Rd, Sebring, FL, 33875, US
Mail Address: 201 Nursery Rd, Sebring, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT ARMANDO President 201 Nursery Rd, Sebring, FL, 33875
BETANCOURT SAMIR Vice President 401 HIALEAH DR, HIALEAH, FL, 33010
MARIA'S INCOME TAX & ACCOUNTING SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-03 ONE AIR FLORIDA INC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 201 Nursery Rd, Sebring, FL 33875 -
CHANGE OF MAILING ADDRESS 2024-04-30 201 Nursery Rd, Sebring, FL 33875 -
REGISTERED AGENT NAME CHANGED 2021-08-24 MARIA'S INCOME TAX & ACCOUNTING SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 5901 NW 183 STREET, SUITE 116, HIALEAH, FL 33015 -
AMENDMENT 2017-04-05 - -

Documents

Name Date
Name Change 2024-06-03
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
Amendment 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State