Search icon

MIGHTY AIR INC.

Company Details

Entity Name: MIGHTY AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P17000025255
FEI/EIN Number 82-2975929
Address: 9655 Florida Mining Blvd W, JACKSONVILLE, FL, 32257, US
Mail Address: 9655 Florida Mining Blvd W, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIGHTY AIR INC 401K PLAN 2021 822975929 2022-10-12 MIGHTY AIR INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Sponsor’s telephone number 9042920636
Plan sponsor’s address 9655 FLORIDA MINING BLVD. W. #309, JACKSONVILLE, FL, 322570000

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing LUIS ALICEA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALICEA LUIS A Agent 231 Silkgrass PL, St. Johns, FL, 32259

President

Name Role Address
ALICEA LUIS A President 231 Silkgrass Pl, ST. Johns, FL, 32259

Vice President

Name Role Address
Alicea Suheily Vice President 231 Silkgrass Pl, St. Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081736 MIGHTY HEATING & AC REPAIR ACTIVE 2023-07-11 2028-12-31 No data 9655 FLORIDA MINING BLVD W #401, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 231 Silkgrass PL, St. Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2023-09-26 ALICEA, LUIS A. No data
CHANGE OF MAILING ADDRESS 2023-09-25 9655 Florida Mining Blvd W, Suite 401-402, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 9655 Florida Mining Blvd W, Suite 401-402, JACKSONVILLE, FL 32257 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2022-01-27 MIGHTY AIR INC. No data
AMENDMENT 2021-11-02 No data No data
AMENDMENT 2020-12-21 No data No data
AMENDMENT 2020-05-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000072673 ACTIVE 16-2024-CC-020608-AXXX-MA DUVAL COUNTY 2025-01-31 2030-02-05 $14564.44 CLEAR CHANNEL OUTDOOR INC, 4830 N LOOP 1604W, SUITE 111, SAN ANTONIO, TX 78249

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-02-03
Name Change 2022-01-27
Amendment 2021-11-02
AMENDED ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2021-01-25
Amendment 2020-12-21
Amendment 2020-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State