Search icon

ATLANTIC AEROMARINE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC AEROMARINE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC AEROMARINE ASSOCIATES, 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: 03 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: G16197
FEI/EIN Number 592344046

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

Address: 3603 N.W. SOUTH RIVER DR, MIAMI, FL, 33142
Mail Address: 9335 SW 68TH ST, MIAMI, FL, 33173, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DAVID J President 9335 SW 68TH ST, MIAMI, FL, 33173
DUNKLEY LINDSAY Agent 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-12 3603 N.W. SOUTH RIVER DR, MIAMI, FL 33142 -
REINSTATEMENT 2020-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 14100 PALMETTO FRONTAGE RD, SUITE 201, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-03-12 DUNKLEY, LINDSAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State