Search icon

RUNWAY CORPORATION - Florida Company Profile

Company Details

Entity Name: RUNWAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUNWAY CORPORATION 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: 19 Nov 1991 (33 years ago)
Date of dissolution: 17 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: S95359
FEI/EIN Number 650306150

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

Address: 7250 NW 11 ST, MIAMI, FL, 33126, US
Mail Address: 7250 NW 11 ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAMON President 13047 SW 3RD ST, MIAMI, FL, 33182
GONZALEZ RAMON Vice President 13047 SW 3RD ST., MIAMI, FL, 33182
NOE WILLIAM Secretary 3681 ESTEPONA AVE., MIAMI, FL, 33178
NOE WILLIAM Agent 3681 ESTEPONA, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 3681 ESTEPONA, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2004-04-16 NOE, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 7250 NW 11 ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1993-05-01 7250 NW 11 ST, MIAMI, FL 33126 -
REINSTATEMENT 1992-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000732047 TERMINATED 1000000177504 DADE 2010-06-22 2030-07-07 $ 6,645.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2011-03-17
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State