Entity Name: | SOUTH FLORIDA AVIATION MAINTENANCE COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Nov 1993 (31 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N93000005267 |
FEI/EIN Number |
650572147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5284 NW 163 ST, Miami Gardens, FL, 33014, US |
Mail Address: | 5284 NW 163 ST, Miami Gardens, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Merced Kim L | President | 9930 Collins Avenue, Bal Harbour, FL, 33154 |
Fernandez Jesus | Treasurer | 5284 NW 163rd Street, Miami Gardens, FL, 33014 |
FERNANDEZ JESUS | Agent | 5284 NW 163 ST, Miami Gardens, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 5284 NW 163 ST, Miami Gardens, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 5284 NW 163 ST, Miami Gardens, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 5284 NW 163 ST, Miami Gardens, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | FERNANDEZ, JESUS | - |
REINSTATEMENT | 2018-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2016-05-19 | SOUTH FLORIDA AVIATION MAINTENANCE COUNCIL, INC. | - |
REINSTATEMENT | 2002-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-02-01 |
Name Change | 2016-05-19 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-10-15 |
AMENDED ANNUAL REPORT | 2015-06-25 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-07-15 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State