Search icon

SAFIRE AIRCRAFT COMPANY - Florida Company Profile

Company Details

Entity Name: SAFIRE AIRCRAFT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFIRE AIRCRAFT COMPANY 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: 22 Sep 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000082118
FEI/EIN Number 650864569

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

Address: 15001 NW 42ND AVE, BLDG. 47, MIAMI, FL, 33054, US
Mail Address: 15001 NW 42ND AVE, BLDG. 47, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENINSULA REGISTERED AGENTS, INC. Agent -
SALOMON CAMILO A President 15001 NW 42ND AVE, BLDG 47, MIAMI, FL, 33054
SALOMON CAMILO A Chief Executive Officer 15001 NW 42ND AVE, BLDG 47, MIAMI, FL, 33054
MARGARITOFF DIMITRI Director 15001 NW 42ND AVE, BLDG 47, MIAMI, FL, 33054
ELFEN MARCEL Director 15001 NW 42ND AVE, BLDG 47, MIAMI, FL, 33054
CORREA MIGUEL D Director 15001 NW 42ND AVE, BLDG 47, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 2003-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-18 15001 NW 42ND AVE, BLDG. 47, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2003-03-18 15001 NW 42ND AVE, BLDG. 47, MIAMI, FL 33054 -
AMENDMENT 2001-04-26 - -
AMENDMENT 2000-12-20 - -
AMENDMENT 1999-08-24 - -
AMENDMENT 1998-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798374 ACTIVE 1000000306595 PALM BEACH 2012-09-22 2032-10-31 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05000116852 LAPSED 05-717 CA21 MIAMI-DADE COUNTY CIRCUIT COUR 2005-07-27 2010-08-03 $24,190.20 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270
J05000050549 LAPSED 05-719 CA23 MIAMI-DADE CIRCUIT COURTHOUSE 2005-04-12 2010-04-14 $60583.38 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270
J05000051752 LAPSED 05-1017 CC 25 2 MIAMI-DADE COUNTY COURT 2005-04-11 2010-04-19 $6,800.24 AARON RENTS, INC., C/O JORGE L FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J05000050671 LAPSED 04-23043-CC23-1 MIAMI-DADE COUNTY COURT 2005-03-30 2010-04-15 $6,436.72 INTELETEK, INC., 5714 NW 51ST MANOR, CORAL SPRINGS, FL 33067
J05000025574 LAPSED 04-21476-CA-20 11TH JUDICIAL CIRCUIT MIAMI DA 2005-02-24 2010-03-01 $16,315.53 HACHETTE FILIPACCHI MEDIA, U. S., INC., 1633 BROADWAY, 40TH FLOOR, NEW YORK, NY 10036
J04000145995 LAPSED CO-WE-04-015062 BROWARD COUNTY COURT 2004-12-06 2009-12-29 $5275.00 PAN AMERICAN TOOL CORPORATION, 5990 NW 31ST. AVENUE, FT. LAUDERDALE,FLORIDA 33309-2208

Documents

Name Date
Reg. Agent Resignation 2005-08-30
ANNUAL REPORT 2004-01-20
Amended and Restated Articles 2003-06-05
REINSTATEMENT 2003-03-18
ANNUAL REPORT 2002-05-16
Reg. Agent Change 2002-04-26
Amendment 2001-04-26
ANNUAL REPORT 2001-01-31
Amendment 2000-12-20
ANNUAL REPORT 2000-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State