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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-17 |
Name of individual signing | ANDREW SOMAR |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - |
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