Search icon

FINA AIR, INC. - Florida Company Profile

Company Details

Entity Name: FINA AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINA AIR, 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: 24 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000026083
FEI/EIN Number 650738585

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

Address: 1030 NE 89TH STREET, APT#3, MIAMI, FL, 33138, US
Mail Address: 1 SADDLE COURT, MONROE TWP, NJ, 08831
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG FINA President 20 WINDEMERE WAY, WOODBURY, NY, 11797
CHANG FINA Treasurer 20 WINDEMERE WAY, WOODBURY, NY, 11797
CHANG FINA Agent 2049 SW 28 TERRANCE, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063186 CHA TIME FLORIDA EXPIRED 2013-06-22 2018-12-31 - 1 SADDLE COURT, MONROE TWP, NJ, 08831
G12000043233 AIR LINKS GSA COMPANY EXPIRED 2012-05-08 2017-12-31 - 51 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 1030 NE 89TH STREET, APT#3, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2014-01-21 CHANG, FINA -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 2049 SW 28 TERRANCE, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2003-11-21 - -
CHANGE OF MAILING ADDRESS 2003-11-21 1030 NE 89TH STREET, APT#3, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State