Search icon

AIR FLOW CORP. - Florida Company Profile

Company Details

Entity Name: AIR FLOW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR FLOW CORP. 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: 20 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2011 (13 years ago)
Document Number: V73855
FEI/EIN Number 650393808

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

Address: 5921 S W 17 ST, PLANTATION, FL, 33317, US
Mail Address: 5921 S W 17 ST, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ALVARO MPRESIDE President 5921 SW 17 ST, PLANTATION, FL, 33317
MARQUEZ ALVARO MPRESIDE Director 5921 SW 17 ST, PLANTATION, FL, 33317
MARQUEZ ALVARO Agent 5921 SW 17 ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 5921 S W 17 ST, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 5921 SW 17 ST, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2016-03-08 5921 S W 17 ST, PLANTATION, FL 33317 -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-07-08 MARQUEZ, ALVARO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000093454 LAPSED 01-6353 SP 26 (1) MIAMI-DADE COUNTY COURT 2002-02-21 2007-03-08 $2,390.85 UNITED REFRIGERATION, INC., 2400 NW 23 STREET, MIAMI, FLORIDA 33142

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State