Search icon

AIR WIZARD, INC. - Florida Company Profile

Company Details

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

AIR WIZARD, 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: 17 Feb 1998 (27 years ago)
Document Number: P98000015662
FEI/EIN Number 650817108

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

Address: 8306 MILLS DRIVE, MIAMI, FL, 33183, US
Mail Address: 8306 MILLS DRIVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARLOS M President 8306 MILLS DRIVE, MIAMI, FL, 33183
STEIN GARY M Agent ROSENBERG,REISMAN & STEIN, LLP, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 8306 MILLS DRIVE, SUITE 353, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-01-23 8306 MILLS DRIVE, SUITE 353, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 ROSENBERG,REISMAN & STEIN, LLP, ONE SOUTHEAST THIRD AVE., SUITE 3050, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313847306 2020-05-01 0455 PPP 13300 SW 99TH TER, MIAMI, FL, 33186-2230
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-2230
Project Congressional District FL-28
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2521.16
Forgiveness Paid Date 2021-03-10
9840308709 2021-04-09 0455 PPS 8306 Mills Dr # 353, Miami, FL, 33183-4838
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-4838
Project Congressional District FL-27
Number of Employees 1
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3350.07
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State