Search icon

FUENTES AIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FUENTES AIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUENTES AIR SERVICES, 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: 04 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: P17000065828
FEI/EIN Number 82-3579000

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

Address: 305 NE 7th Street, FORT LAUDERDALE, FL, 33304, US
Mail Address: 305 NE 7th Street, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JOSE A President 305 NE 7th Street, FORT LAUDERDALE, FL, 33304
FUENTES JOSE A Agent 305 NE 7th Street, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 305 NE 7th Street, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-06-28 305 NE 7th Street, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 305 NE 7th Street, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2019-06-05 - -
REGISTERED AGENT NAME CHANGED 2019-06-05 FUENTES, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000366748 TERMINATED 1000000997951 BROWARD 2024-06-06 2044-06-12 $ 10,433.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000147926 TERMINATED 1000000947386 BROWARD 2023-03-23 2043-04-12 $ 3,438.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-06-05
Domestic Profit 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7064717704 2020-05-01 0455 PPP 305 NE 7TH ST, FORT LAUDERDALE, FL, 33304-2674
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1505
Loan Approval Amount (current) 1505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-2674
Project Congressional District FL-23
Number of Employees 1
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1517.91
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State