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 |
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 |
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 | - | - |
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