Search icon

AIR-CONNECT CO. - Florida Company Profile

Company Details

Entity Name: AIR-CONNECT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR-CONNECT CO. 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: 12 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P19000033318
FEI/EIN Number 834519450

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

Address: 20153 SW 103RD AVE, CUTLER BAY, FL, 33189, US
Mail Address: 20153 SW 103RD AVE, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA JOSE L President 20153 SW 103RD AVE, CUTLER BAY, FL, 33189
Jiron Engels President 20153 SW 103RD AVE, CUTLER BAY, FL, 33189
Jiron Engels Secretary 20153 SW 103RD AVE, CUTLER BAY, FL, 33189
Jiron Engels Director 20153 SW 103RD AVE, CUTLER BAY, FL, 33189
ESTRADA JOSE L Agent 20153 SW 103RD AVE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 20153 SW 103RD AVE, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 20153 SW 103RD AVE, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2024-09-20 20153 SW 103RD AVE, CUTLER BAY, FL 33189 -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 ESTRADA, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-09-20
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2020-04-22
Amendment 2019-10-15
Domestic Profit 2019-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State