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 |
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 |
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 | - | - |
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 |
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