Entity Name: | NATIONAL AIR CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL AIR CHARTERS, 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: | 07 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 1994 (30 years ago) |
Document Number: | P92000010715 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15001 NW 42nd Ave, Opa-locka, FL, 33054, US |
Mail Address: | 15001 NW 42nd Ave, Opa-locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JORGE Y | President | 5439 NW 36TH ST, MIAMI SPRINGS, FL, 33166 |
Kuvin Lowell JP | Agent | 17 E FLAGLER ST STE 223, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-14 | 15001 NW 42nd Ave, Bldg 47 Suite 11, Opa-locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2024-08-14 | 15001 NW 42nd Ave, Bldg 47 Suite 11, Opa-locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | Kuvin, Lowell J, P | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-02 | 17 E FLAGLER ST STE 223, MIAMI, FL 33131 | - |
REINSTATEMENT | 1994-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-11 |
AMENDED ANNUAL REPORT | 2024-08-14 |
AMENDED ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State