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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State