Search icon

A.O.G. AVIATION CORPORATION - Florida Company Profile

Company Details

Entity Name: A.O.G. AVIATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.O.G. AVIATION CORPORATION 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: 24 Jan 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: M26390
FEI/EIN Number 592637119

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

Address: 7868 NW 62 ST, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 558601, MIAMI, FL, 33255, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO, ALFREDO Agent 7866 NW 62 ST., MIAMI, FL, 33166
SOTO CARMEN R Vice President 7868 NW 62ND ST., MIAMI, FL, 33166
SOTO CARMEN R Secretary 7868 NW 62ND ST., MIAMI, FL, 33166
SOTO CARMEN R Director 7868 NW 62ND ST., MIAMI, FL, 33166
SOTO ALFREDO C President 7868 NW 62 ST, MIAMI, FL, 33166
SOTO ALFREDO C Treasurer 7868 NW 62 ST, MIAMI, FL, 33166
SOTO ALFREDO C Director 7868 NW 62 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116740 A O G ACCESSORIES EXPIRED 2012-12-05 2017-12-31 - P.O. BOX 558601, MIAMI, FL, 33255

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 7868 NW 62 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1993-04-05 7868 NW 62 ST, MIAMI, FL 33166 -
REINSTATEMENT 1992-10-19 - -
REGISTERED AGENT NAME CHANGED 1992-10-19 SOTO, ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 1992-10-19 7866 NW 62 ST., MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000505809 TERMINATED 1000000603756 MIAMI-DADE 2014-04-02 2034-05-01 $ 4,504.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State