Search icon

4.0 AIR, INC.

Company Details

Entity Name: 4.0 AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: P18000086448
FEI/EIN Number 83-2286714
Address: 2200 N. COMMERCE PARKWAY, STE 200, WESTON, FL 33326
Mail Address: P.O. BOX 814281, HOLLYWOOD, FL 33081
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, SHARENA Agent 2200 N. COMMERCE PARKWAY, STE 200, WESTON, FL 33326

PRESIDENT

Name Role Address
MARTIN, SHELDON W PRESIDENT 2200 N. COMMERCE PKWY, SUITE 200 WESTON, FL 33326

Vice President

Name Role Address
MARTIN, SHARENA T Vice President 2200 N. COMMERCE PKWY, SUITE 200 WESTON, FL 33326

Treasurer

Name Role Address
MARTIN, SHARENA T Treasurer 2200 N. COMMERCE PKWY, SUITE 200 WESTON, FL 33326

Secretary

Name Role Address
MARTIN, SHARENA T Secretary 2200 N. COMMERCE PKWY, SUITE 200 WESTON, FL 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2200 N. COMMERCE PARKWAY, STE 200, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2200 N. COMMERCE PARKWAY, STE 200, WESTON, FL 33326 No data
AMENDMENT 2019-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-08 MARTIN, SHARENA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000561674 TERMINATED 1000000905825 BROWARD 2021-10-26 2031-11-03 $ 1,247.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-03-25
Amendment 2019-02-08
Domestic Profit 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518747302 2020-04-29 0455 PPP 20340 NE 15TH COURT STE 93, MIAMI, FL, 33179-2716
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33179-2716
Project Congressional District FL-24
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2629.83
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Feb 2025

Sources: Florida Department of State