Search icon

630 AEROSPACE, INC - Florida Company Profile

Company Details

Entity Name: 630 AEROSPACE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

630 AEROSPACE, 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: 07 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: K70983
FEI/EIN Number 650109782

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

Address: 13930 NW 60th Avenue, Miami Lakes, FL, 33014, US
Mail Address: 13930 NW 60th Avenue, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
630 AEROSPACE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650109782 2024-04-17 630 AEROSPACE INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7542083737
Plan sponsor’s address 13930 NW 60TH AVE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing ANDREW SOMAR
Valid signature Filed with authorized/valid electronic signature
630 AEROSPACE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650109782 2023-06-13 630 AEROSPACE INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7542083737
Plan sponsor’s address 13930 NW 60TH AVE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
630 AEROSPACE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650109782 2022-08-19 630 AEROSPACE INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7542083737
Plan sponsor’s address 13930 NW 60TH AVE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JASWAL BIKRAMJIT Director 1721 BLOUNT RD, POMPANO BEACH, FL, 33069
JASWAL BIKRAMJIT President 1721 BLOUNT RD, POMPANO BEACH, FL, 33069
JASWAL BIKRAMJIT Secretary 1721 BLOUNT RD, POMPANO BEACH, FL, 33069
JASWAL BIKRAMJIT Treasurer 1721 BLOUNT RD, POMPANO BEACH, FL, 33069
SOMAR ANDREW Chief Executive Officer 13930 NW 60th Avenue, Miami Lake, FL, 33014
JASWAL BIKRAM Agent 1721 BLOUNT ROAD, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010075 630 AEROSPACE, INC. EXPIRED 2016-01-27 2021-12-31 - 630 W 84TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-16 - -
NAME CHANGE AMENDMENT 2021-11-09 630 AEROSPACE, INC -
CHANGE OF MAILING ADDRESS 2019-12-12 13930 NW 60th Avenue, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 13930 NW 60th Avenue, Miami Lakes, FL 33014 -
AMENDMENT 2015-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1721 BLOUNT ROAD, SUITE 1, POMPANO BEACH, FL 33069 -
AMENDMENT 2011-05-25 - -
REGISTERED AGENT NAME CHANGED 2011-05-11 JASWAL, BIKRAM -

Documents

Name Date
ANNUAL REPORT 2024-05-22
Amendment 2023-05-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-11
Name Change 2021-11-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State