Search icon

TRANSAIR LEASING, INC. - Florida Company Profile

Company Details

Entity Name: TRANSAIR LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSAIR LEASING, 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: 28 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 1993 (32 years ago)
Document Number: S14978
FEI/EIN Number 650287925

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

Address: 6958 SW 47TH ST, MIAMI, FL, 33155, US
Mail Address: 6958 SW 47TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ GEORGINA President 7906 N.W. 66TH STREET, MIAMI, FL, 33166
ISICOFF, ERIC D. Agent 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 6958 SW 47TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-12-16 6958 SW 47TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 601 BRICKELL KEY DRIVE, SUITE # 750, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1994-08-11 ISICOFF, ERIC D. -
REINSTATEMENT 1993-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State