Search icon

REDLAND AIR, INC. - Florida Company Profile

Company Details

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

REDLAND AIR, 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: 12 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P99000013993
FEI/EIN Number 650895319

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

Address: 15192 S.W. 156 TERRACE, MIAMI, FL, 33187
Mail Address: 15192 S.W. 156 TERRACE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA RICARDO President 15192 SOUTHWEST 156 TERRACE, MIAMI, FL, 33187
BARRERA RICARDO Director 15192 SOUTHWEST 156 TERRACE, MIAMI, FL, 33187
BARRERA ELIZABETH Secretary 15192 SW 156 TERRACE, MIAMI, FL, 33187
BARRERA ELIZABETH Treasurer 15192 SW 156 TERRACE, MIAMI, FL, 33187
BARRERA RICARDO R Vice President 15192 S.W. 156 TERRACE, MIAMI, FL, 33187
BARRERA ELIZABETH Agent 15192 S.W. 156 TERRACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2012-02-29 BARRERA, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 15192 S.W. 156 TERRACE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2011-03-30 15192 S.W. 156 TERRACE, MIAMI, FL 33187 -
AMENDMENT 2010-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 15192 S.W. 156 TERRACE, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-26
Amendment 2020-06-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314262403 0418800 2010-05-04 1091 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-05-04
Emphasis L: FALL
Case Closed 2010-12-27

Related Activity

Type Referral
Activity Nr 202881447
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-07-22
Abatement Due Date 2010-08-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-07-22
Abatement Due Date 2010-08-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-07-22
Abatement Due Date 2010-08-03
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-07-22
Abatement Due Date 2010-08-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2010-07-22
Abatement Due Date 2010-08-03
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State