Search icon

AEROCAV INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: AEROCAV INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2003 (22 years ago)
Document Number: F01000005854
FEI/EIN Number 651092037

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

Address: 7701 NW 46 ST., DORAL, FL, 33166
Mail Address: 7701 NW 46 ST., DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Possamai Antonio R President 7701 NW 46 ST, Doral, FL, 33166
Martorell Rolando Director 7701 NW 46 ST., DORAL, FL, 33166
Montesinos Jesus J Chief Operating Officer 7701 NW 46 ST., DORAL, FL, 33166
Neuman Law, PA Agent 1001 Yamato Road, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076714 AEROCAV LOGISTICS EXPIRED 2013-08-01 2018-12-31 - 7701 NW 46 ST., DORAL, FL, 33166
G09111900229 AEROCAV LOGISTICS & TRANSPORTATION EXPIRED 2009-04-20 2014-12-31 - 7701 NW 46 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Lopez & Simon, CPAs -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 8400 NW 36 Street, Suite 130, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-02-19 7701 NW 46 ST., DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-05 7701 NW 46 ST., DORAL, FL 33166 -
REINSTATEMENT 2003-04-09 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
Off/Dir Resignation 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252537409 2020-05-05 0455 PPP 7701, Miami, FL, 33166
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 33886.18
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State