Search icon

ROTOR-FLIGHT ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: ROTOR-FLIGHT ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROTOR-FLIGHT ENTERPRISES 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: 18 Mar 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S38276
FEI/EIN Number 650256370

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

Address: P O BOX 161379, MIAMI, FL, 33116
Mail Address: P O BOX 161379, MIAMI, FL, 33116
ZIP code: 33116
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING, JOHN Agent 11500 SW 108 CT, MIAMI, FL, 33176
KING, JOHN L. Secretary 11500 S.W. 108TH CT., MIAMI, FL
KING, JOHN L. Director 11500 S.W. 108TH CT., MIAMI, FL
NOLAN, JOHN L. President 16375 S.W. 240TH ST., HOMESTEAD, FL
NOLAN, JOHN L. Director 16375 S.W. 240TH ST., HOMESTEAD, FL
SUAREZ, ROBERT A. Treasurer 1758 W. 79TH ST., HIALEAH LAKES, FL
SUAREZ, ROBERT A. Director 1758 W. 79TH ST., HIALEAH LAKES, FL
WILSON, JAMES L. Vice President 9815 S.W. 196TH ST., MIAMI, FL
WILSON, JAMES L. Director 9815 S.W. 196TH ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-26 P O BOX 161379, MIAMI, FL 33116 -
CHANGE OF MAILING ADDRESS 1992-08-26 P O BOX 161379, MIAMI, FL 33116 -
REGISTERED AGENT NAME CHANGED 1992-08-26 KING, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1992-08-26 11500 SW 108 CT, MIAMI, FL 33176 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State