Search icon

NATIONAL AIR CHARTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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