Entity Name: | FLORIDA AIR TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA AIR TRANSPORT, 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: | 28 Aug 1996 (29 years ago) |
Document Number: | P96000072283 |
FEI/EIN Number |
650753196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5820 Miami Lakes Drive E, Miami Lakes, FL, 33014, US |
Mail Address: | 5820 Miami Lakes Drive E, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JUAN C | Vice President | 5820 Miami Lakes Drive E, Miami Lakes, FL, 33014 |
Cooper Thomas P | Secretary | 5820 Miami Lakes Drive E, Miami Lakes, FL, 33014 |
GOMEZ JUAN C | Agent | 5820 Miami Lakes Drive E, Miami Lakes, FL, 33014 |
Wolff Marc | President | 5820 Miami Lakes Drive E, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 5820 Miami Lakes Drive E, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 5820 Miami Lakes Drive E, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 5820 Miami Lakes Drive E, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-21 | GOMEZ, JUAN C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State