Search icon

AEROCAPAS, INC. - Florida Company Profile

Company Details

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

AEROCAPAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1982 (42 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: G04089
FEI/EIN Number 592234981

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

Address: 3244 SW 154TH CT., MIAMI, FL, 33185
Mail Address: 3244 SW 154TH CT., MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARTHA President 3244 SW 154TH CT., MIAMI, FL, 33185
GONZALEZ MARTHA Director 3244 SW 154TH CT., MIAMI, FL, 33185
BENAVIDES WILLIAM J Director 3244 SW 154TH CT., MIAMI, FL, 33185
GONZALEZ MARTHA Agent 141 ARAGON AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 3244 SW 154TH CT., MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2009-07-01 3244 SW 154TH CT., MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-11 141 ARAGON AVENUE, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2008-05-13 - -
AMENDMENT 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ADDRESS CHANGE 2009-07-01
ANNUAL REPORT 2009-06-11
REINSTATEMENT 2008-05-13
Amendment 2008-05-13
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-04-27
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State