Search icon

HOMESTEAD JET CENTER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD JET CENTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTEAD JET CENTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000042717
Address: 14748 SOUTHWEST 56TH STREET, UNIT 115, MIAMI, FL, 33185
Mail Address: 14748 SOUTHWEST 56TH STREET, UNIT 115, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES RALPH President 14748 SOUTHWEST 56TH STREET, UNIT 115, MIAMI, FL, 33185
MORALES RALPH Treasurer 14748 SOUTHWEST 56TH STREET, UNIT 115, MIAMI, FL, 33185
MORALES RALPH Director 14748 SOUTHWEST 56TH STREET, UNIT 115, MIAMI, FL, 33185
MORALES HUGO G Vice President 14748 SOUTHWEST 56TH STREET, UNIT 115, MIAMI, FL, 33185
MORALES HUGO G Secretary 14748 SOUTHWEST 56TH STREET, UNIT 115, MIAMI, FL, 33185
MORALES HUGO G Director 14748 SOUTHWEST 56TH STREET, UNIT 115, MIAMI, FL, 33185
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State