Search icon

FLAMINGO AIR OF FLORIDA KEYS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAMINGO AIR OF FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: P96000099937
FEI/EIN Number 650713141
Address: 77522 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US
Mail Address: P O BOX 86, ISLAMORADA, FL, 33036, US
ZIP code: 33036
City: Islamorada
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santolucito Maria Chief Financial Officer 1720 Meadow Lark Lane, Englewood, FL, 34224
- Agent -
Reckwerdt Anna President 77522 Oversea Hwy, Islamorada, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000065881 HUNGRY TARPON RESTAURANT ACTIVE 2025-05-19 2030-12-31 - P.O.BOX 86, ISLAMORADA, FL, 33036
G22000018908 HUNGRY TARPON RESTAURANT ACTIVE 2022-02-15 2027-12-31 - BOX 86, ISLAMORADA, FL, 33036
G15000021626 HUNGRY TARPON RESTAURANT EXPIRED 2015-02-27 2020-12-31 - PO BOX 86, ISLAMORADA, FL, 33036
G09000131835 HUNGRY TARPON RESTAURANT EXPIRED 2009-07-07 2014-12-31 - PO BOX 86, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-05 BURELL, NEIL -
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 BURELL & ASSOCIATES, 17341 SW 278 STREET, HOMESTEAD, FL 33031 -
AMENDMENT 2021-08-31 - -
CHANGE OF MAILING ADDRESS 2010-04-28 77522 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 77522 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -

Documents

Name Date
Reg. Agent Change 2024-08-05
Off/Dir Resignation 2024-07-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-14
Amendment 2021-08-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
496100.00
Total Face Value Of Loan:
496100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
496100.00
Total Face Value Of Loan:
496100.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$496,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$496,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$501,240.15
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $496,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State