Search icon

R. A. AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: R. A. AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. A. AVIATION, 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: 27 Sep 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K34580
FEI/EIN Number 650078982

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

Address: 2509 NW 74 AVE, MIAMI, FL, 33122, US
Mail Address: 2509 NW 74 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYO ROLANDO J President 2509 NW 74TH AVE, MIAMI, FL, 33122
AYO MARTA Secretary 2509 NW 74TH AVE, MIAMI, FL, 33122
AYO MARTA Treasurer 2509 NW 74TH AVE, MIAMI, FL, 33122
AYO ROLANDO Agent 9425 NW 47TH TERR, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 9425 NW 47TH TERR, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2006-05-02 AYO, ROLANDO -
CHANGE OF MAILING ADDRESS 1998-03-11 2509 NW 74 AVE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-11 2509 NW 74 AVE, MIAMI, FL 33122 -
REINSTATEMENT 1997-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000039845 LAPSED 10-05916-CC-23 (3) MIAMI-DADE COUNTY COURT 2011-10-04 2017-01-20 $5,475.78 MIAMI-MEDLEY BUSINESS & INDUSTRIAL PARK, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09000186444 TERMINATED 1000000099203 26653 4275 2008-11-18 2029-01-22 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000186469 TERMINATED 1000000099205 26653 3856 2008-11-18 2029-01-22 $ 2,192.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000422120 TERMINATED 1000000099203 26653 4275 2008-11-18 2029-01-28 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000422146 ACTIVE 1000000099205 26653 3856 2008-11-18 2029-01-28 $ 2,192.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000519263 TERMINATED 1000000099205 26653 3856 2008-11-18 2029-02-04 $ 33.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-07-27
REINSTATEMENT 2009-10-30
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305502841 0418800 2002-11-01 2509 NW 74TH AVENUE, MIAMI, FL, 33122
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2002-11-06
Case Closed 2002-11-06

Related Activity

Type Inspection
Activity Nr 305496309
305496309 0418800 2002-06-17 2509 NW 74TH AVENUE, MIAMI, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-08-08
Emphasis L: CADMIUM, L: METHCHLO
Case Closed 2007-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-08-09
Abatement Due Date 2002-08-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2002-08-09
Abatement Due Date 2002-08-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-08-09
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2002-08-09
Abatement Due Date 2002-09-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101027 M04 I
Issuance Date 2002-08-09
Abatement Due Date 2002-08-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2002-08-09
Abatement Due Date 2002-08-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 2002-08-09
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-08-09
Abatement Due Date 2002-08-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State