Search icon

GOOD AIR INC - Florida Company Profile

Company Details

Entity Name: GOOD AIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD 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: 21 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: V73711
FEI/EIN Number 650370841

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

Address: 2283 SW 58TH WAY, WEST PARK, FL, 33023, US
Mail Address: 2283 SW 58TH WAY, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN, NUSRAT Secretary 2283 SW 58TH WAY, West Park, FL, 33023
KHAN, MOHAMED YASIN Director 2283 SW 58TH WAY, West Park, FL, 33023
KHAN, MOHAMED YASIN President 2283 SW 58TH WAY, West Park, FL, 33023
KHAN, MOHAMED YASIN Treasurer 2283 SW 58TH WAY, West Park, FL, 33023
KHAN, NUSRAT Director 2283 SW 58TH WAY, West Park, FL, 33023
KHAN, NUSRAT Vice President 2283 SW 58TH WAY, West Park, FL, 33023
KHAN, MOHAMED YASIN Agent 2283 SW 58TH WAY, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 2283 SW 58TH WAY, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-03-23 2283 SW 58TH WAY, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 2283 SW 58TH WAY, WEST PARK, FL 33023 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-10-11 - -

Court Cases

Title Case Number Docket Date Status
GOOD AIR, INC. and PRESTIGE DUKE JV II, LLC, Appellant(s) v. LITECRETE, INC. and EUGENIO FERNANDEZ, Appellee(s). 4D2024-0050 2024-01-08 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003355

Parties

Name GOOD AIR INC
Role Appellant
Status Active
Representations Yasir Billoo
Name PRESTIGE DUKE JV II, LLC
Role Appellant
Status Active
Name Eugenio Fernandez
Role Appellee
Status Active
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name LITECRETE, INC.
Role Appellee
Status Active
Representations Karen Elizabeth Berger, Nestor Bustamante, III, Paxton Philo Bagan, Steven M. Rosen

Docket Entries

Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-07-18
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Good Air, Inc.
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Good Air, Inc.
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 461 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing Fee Paid
View View File
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 8, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6882928908 2021-05-05 0455 PPS 2283 SW 58th Way, West Park, FL, 33023-3051
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585412
Loan Approval Amount (current) 585412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-3051
Project Congressional District FL-24
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 595355.98
Forgiveness Paid Date 2023-02-14
1868797105 2020-04-10 0455 PPP 2283 SW 58th Way, WEST PARK, FL, 33023-3051
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 640300
Loan Approval Amount (current) 640300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PARK, BROWARD, FL, 33023-3051
Project Congressional District FL-24
Number of Employees 43
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 647773.09
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State