Search icon

FLYREX INC - Florida Company Profile

Company Details

Entity Name: FLYREX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLYREX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P18000103143
FEI/EIN Number 98-1470497

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

Address: 800 SE 4TH AVE., HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4TH AVE., HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADOVNICHIY IGOR President 800 SE 4TH AVE., HALLANDALE BEACH, FL, 33009
SADOVNICHIY IGOR Agent 800 SE 4TH AVE., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 800 SE 4TH AVE., STE 711, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 800 SE 4TH AVE., STE 711, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-05-24 800 SE 4TH AVE., STE 711, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2020-10-26 FLYREX INC -
REINSTATEMENT 2020-01-14 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 SADOVNICHIY, IGOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-24
REINSTATEMENT 2022-02-24
Name Change 2020-10-26
REINSTATEMENT 2020-01-14
Domestic Profit 2018-12-24

Date of last update: 02 May 2025

Sources: Florida Department of State