Search icon

AIRADO & FERNANDEZ SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AIRADO & FERNANDEZ SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRADO & FERNANDEZ 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: 18 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: P20000046103
FEI/EIN Number 85-1604514

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

Address: 1353 W 33 RD ST, JACKSONVILLE, FL, 32209, US
Mail Address: 1353 W 33 RD ST, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ AIRADO ZUDISADAY President 1353 W 33 RD ST, JACKSONVILLE, FL, 32209
FERNANDEZ PEREZ LEYDER Manager 1353 W 33RD ST, JACKSONVILLE, FL, 32209
HERNANDEZ AIRADO ZUDISADAY Agent 1353 W 33 RD ST, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 1353 W 33 RD ST, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2024-03-22 1353 W 33 RD ST, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1353 W 33 RD ST, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2022-10-21 - -
REGISTERED AGENT NAME CHANGED 2022-10-21 HERNANDEZ AIRADO, ZUDISADAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-08-09
Domestic Profit 2020-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State