Search icon

AVTECH CORPORATION OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: AVTECH CORPORATION OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVTECH CORPORATION OF MIAMI, 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: 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: 20 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000039954
FEI/EIN Number 651050926

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

Address: 4815 NW 79TH AVE., SUITE 01, MIAMI, FL, 33166
Mail Address: P.O. BOX 668432, MIAMI, FL, 33166-9416
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARMIENTO EDUARDO President 199 OCEAN LANE DR., K.B., FL, 33149
SARMIENTO EDUARDO Secretary 199 OCEAN LANE DR., K.B., FL, 33149
PEREIRA LOURDES Vice President 4815 NW 79TH AVE, MIAMI, FL, 33166
SARMIENTO EDUARDO Agent 4815 NW 79TH AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-07-27 AVTECH CORPORATION OF MIAMI, INC. -
CANCEL ADM DISS/REV 2009-07-27 - -
CHANGE OF MAILING ADDRESS 2009-07-27 4815 NW 79TH AVE., SUITE 01, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-07-27 SARMIENTO, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 4815 NW 79TH AVE., SUITE 01, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 4815 NW 79TH AVE., SUITE 01, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002175445 LAPSED 07-3597 CA 01 11TH CIR. CT. MIAMI-DADE FL 2008-07-16 2014-10-22 $35,000.00 PARTS & SPARES INTERNATIONAL, LLC, 919 E. DDESERT FLOWER LANE, PHOENIX, AZ 85048
J06000254545 LAPSED 05-15517-CA09 MIAMI-DADE COUNTY CIRCUIT COUR 2006-07-06 2011-11-06 $71,154.79 SABENA TECHNICS, S.A., P.O. BOX 5470, MOUNT LAUAREL, NJ 08054
J06000093406 LAPSED 05-3871 CC 26 2 MIAMI-DADE COUNTY 2006-04-21 2011-05-01 $9508.97 EVANS COMPOSITES, INC., 300 SOUTH WISTERIA STREET, MANSFIELD, TX 76063
J04000047894 LAPSED 02-23391 CC23 3 MIAMI-DADE COUNTY 2004-04-20 2009-05-06 $3584.29 AVIATION REPAIR TECHNICAL, INC, 12 TECHNOLOGY DRIVE, #10, E. SETAUKET, NY 11733

Documents

Name Date
CORAPREIWP 2009-07-27
Amendment and Name Change 2009-07-27
ANNUAL REPORT 2006-05-22
REINSTATEMENT 2005-02-02
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-09
Domestic Profit 2000-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State