Search icon

FLY SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: FLY SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLY SYSTEM, 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: 01 Dec 1998 (26 years ago)
Date of dissolution: 01 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: P98000099922
FEI/EIN Number 204663893

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

Address: 7500 NW 69TH AVE., REAR BLDG. 1, MIAMI, FL, 33166
Mail Address: 11481 SW ROSSANO LANE, PORT ST LUCIE, FL, 34987
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY MAGBIS President 7500 NW 69TH AVE., REAR BLDG. 1, MIAMI, FL, 33166
RILEY MAGBIS Secretary 7500 NW 69TH AVE., REAR BLDG. 1, MIAMI, FL, 33166
RILEY MAGBIS Director 7500 NW 69TH AVE., REAR BLDG. 1, MIAMI, FL, 33166
RILEY MAGBIS Agent 11481 SW ROSSANO LANE, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 11481 SW ROSSANO LANE, PORT ST LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 7500 NW 69TH AVE., REAR BLDG. 1, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-04-30 7500 NW 69TH AVE., REAR BLDG. 1, MIAMI, FL 33166 -
AMENDMENT 2006-09-18 - -
REGISTERED AGENT NAME CHANGED 2006-04-11 RILEY, MAGBIS -
CANCEL ADM DISS/REV 2006-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000463391 LAPSED 10-CA-001202 ST. LUCIE COUNTY CIVIL 2012-05-17 2017-06-04 $227,745.90 U.S. BANK NATIONAL ASSOCIATION, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
Voluntary Dissolution 2011-04-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Amendment 2006-09-18
REINSTATEMENT 2006-04-11
Domestic Profit 1998-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State