Search icon

C J AVIATION INC. - Florida Company Profile

Company Details

Entity Name: C J AVIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C J AVIATION INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2000 (24 years ago)
Document Number: K74754
FEI/EIN Number 65-0120255

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

Address: 12213 SW 131st Ave, Miami, FL 33186-6401
Mail Address: 12213 SW 131st Ave, Miami, FL 33186-6401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joy-Anna, Duffie Agent 12213 SW 131st Ave, Miami, FL 33186-6401
DUFFIE, CHARLIE Vice President 12213 SW 131st Ave, Miami, FL 33186-6401
DUFFIE, JOY-ANNA President 12213 SW 131st Ave, Miami, FL 33186-6401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 12213 SW 131st Ave, Miami, FL 33186-6401 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 12213 SW 131st Ave, Miami, FL 33186-6401 -
CHANGE OF MAILING ADDRESS 2024-02-06 12213 SW 131st Ave, Miami, FL 33186-6401 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Joy-Anna, Duffie -
AMENDMENT 2000-11-14 - -
NAME CHANGE AMENDMENT 1993-08-31 C J AVIATION INC. -
REINSTATEMENT 1993-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5902988309 2021-01-26 0455 PPS 12215 SW 131st Ave, Miami, FL, 33186-6401
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94916
Loan Approval Amount (current) 94916.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6401
Project Congressional District FL-28
Number of Employees 11
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95717.47
Forgiveness Paid Date 2021-12-08
8159817010 2020-04-08 0455 PPP 12215 sw 131 ave, MIAMI, FL, 33186-6401
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 97200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-6401
Project Congressional District FL-28
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97985.59
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State