Entity Name: | CITY AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY 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: |
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: | 25 Nov 1991 (33 years ago) |
Date of dissolution: | 12 Feb 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2014 (11 years ago) |
Document Number: | S96564 |
FEI/EIN Number |
650302115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 SW 129 AVE, MIAMI, FL, 33175 |
Mail Address: | P.O. BOX 654653, MIAMI, FL, 33265 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUESTA DANIEL A | President | 3800 SW 129 AVE, MIAMI, FL, 33175 |
CUESTA, DANIEL A. | Agent | 3800 SW 129 AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-05 | CUESTA, DANIEL A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-03 | 3800 SW 129 AVE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2006-04-03 | 3800 SW 129 AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-03 | 3800 SW 129 AVE, MIAMI, FL 33175 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000645886 | LAPSED | 2012-22967 CA 24 | 11TH JUDICIAL CIRCUIT | 2014-04-30 | 2019-05-14 | $74,506.15 | U.S. CENTURY BANK, 2301 N.W. 87TH AVENUE, MIAMI, FL 33172 |
J13000178617 | LAPSED | 10-34410-CA-09 | 11TH JUD CIR MIAMI-DADE CTY FL | 2012-11-07 | 2018-01-22 | $41,548.44 | SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, FL 23224 |
J12000321268 | TERMINATED | 1000000271664 | DADE | 2012-04-19 | 2022-04-25 | $ 456.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-23 |
ANNUAL REPORT | 2004-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State