AEROKOOL AVIATION CORPORATION - Florida Company Profile

Entity Name: | AEROKOOL AVIATION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Oct 1961 (64 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Jan 2014 (12 years ago) |
Document Number: | 252500 |
FEI/EIN Number | 590941233 |
Address: | 1495 S.E. 10 AVENUE, HIALEAH, FL, 33010, US |
Mail Address: | 1495 S.E. 10 AVENUE, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeffrey Kelly R | Chief Executive Officer | 1495 SE 10 AVE, HIALEAH, FL, 33010 |
Kelly Jennifer D | Secretary | 1495 S.E. 10 AVENUE, HIALEAH, FL, 33010 |
SILVA JONATHAN A | President | 1495 S.E. 10 AVENUE, HIALEAH, FL, 33010 |
Kelly Kent R | Vice President | 1495 S.E. 10 AVENUE, HIALEAH, FL, 33010 |
KELLY JEFFREY R | Agent | 1495 S.E. 10 AVE, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000101762 | AERO KOOL AVIATION | ACTIVE | 2013-10-15 | 2028-12-31 | - | 1495 S.E. 10 AVENUE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-09-24 | KELLY, JEFFREY R | - |
AMENDMENT AND NAME CHANGE | 2014-01-10 | AEROKOOL AVIATION CORPORATION | - |
AMENDMENT | 2013-09-24 | - | - |
AMENDMENT | 2012-12-20 | - | - |
AMENDMENT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-05 | 1495 S.E. 10 AVENUE, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 1495 S.E. 10 AVENUE, HIALEAH, FL 33010 | - |
AMENDMENT | 1993-08-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000024780 | TERMINATED | 1000000872963 | DADE | 2021-01-15 | 2041-01-20 | $ 23,154.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-28 |
Reg. Agent Change | 2018-09-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State