Search icon

SEAIR FREIGHT INC. - Florida Company Profile

Company Details

Entity Name: SEAIR FREIGHT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAIR FREIGHT 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: 11 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: P95000002799
FEI/EIN Number 650543075

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

Address: 15628 SW 100 TER, MIAMI, FL, 33196, US
Mail Address: 15628 SW 100 TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDESCHI PAOLA President 15628 SW 100 TER, MIAMI, FL, 33196
TEDESCHI PAOLA Director 15628 SW 100 TER, MIAMI, FL, 33196
TEDESCHI PAOLA Secretary 15628 SW 100 TER, MIAMI, FL, 33196
TEDESCHI PAOLA Agent 15628 SW 100 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-14 15628 SW 100 TER, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 15628 SW 100 TER, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 15628 SW 100 TER, MIAMI, FL 33196 -
AMENDMENT 2013-08-22 - -
AMENDMENT 2003-05-02 - -
REINSTATEMENT 1998-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State