Search icon

AIR CARRIER HOLDINGS, INC. - Florida Company Profile

Company Details

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

AIR CARRIER HOLDINGS, 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: 21 Jul 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000064088
FEI/EIN Number 650851285

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

Address: 15757 PINES BLVD., #391, PEMBROKE PINES, FL, 33027
Mail Address: 15757 PINES BLVD., #391, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO LILLIANNE Director 111 SW 33RD STREET, FORT LAUDERDALE, FL, 33315
LORENZO LILY Agent 15757 PINES BLVD., #391, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-08-08 15757 PINES BLVD., #391, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2014-08-08 15757 PINES BLVD., #391, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2014-08-08 LORENZO, LILY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-08 15757 PINES BLVD., #391, PEMBROKE PINES, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000199656 LAPSED 09 059200 (18) 17TH CIRCUIT COURT, BROWARD CO 2012-03-09 2017-03-20 $5,548,055.90 WELLS FARGO BANK, N.A., SE FINANCIAL CENTER, 200 S. BISCAYNE BLV, SUUITE 3900, MIAMI, FLORIDA 33131
J11000449715 TERMINATED 09 059200 (18) 17TH JUD CIR CT BROWARD CTY FL 2011-07-15 2016-08-11 $5,327,948.04 WELLS FARGO BANK, N.A. AS SUC. BY MERGER TO WACHOVIA, BANK, N.A. C/O WILLIAM SIMONITSCH, ESQ., K&L GATES, 200 S. BISCAYNE BLVD STE.3900, MIAMI, FL 33131
J10000500519 ACTIVE 1000000167348 BROWARD 2010-04-06 2030-04-14 $ 527.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Change 2014-08-08
Reinstatement 2011-01-18
Reg. Agent Resignation 2010-10-21
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State