Search icon

AVIATUR, INC. - Florida Company Profile

Company Details

Entity Name: AVIATUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATUR, 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: 06 Jul 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: 577888
FEI/EIN Number 591837205

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

Address: 7500 NW 25th ST, Doral, FL, 33122, US
Mail Address: 7500 NW 25th ST, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSUDO JEAN C President 7500 NW 25th ST, Doral, FL, 33122
JC BUSINESS SOLUTIONS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 7500 NW 25th ST, 237, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-12-09 7500 NW 25th ST, 237, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2024-12-09 JC Business Solutions Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 7500 NW 25th ST, 237, Doral, FL 33122 -
AMENDMENT 2018-05-14 - -
AMENDMENT 2013-10-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
Off/Dir Resignation 2018-05-14
Amendment 2018-05-14
AMENDED ANNUAL REPORT 2018-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State