Search icon

NEW CENTURY AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW CENTURY AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CENTURY AVIATION, 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: 26 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000090742
FEI/EIN Number 651042682

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

Address: 8471 NW 70 ST, MIAMI, FL, 33166
Mail Address: 11949 S W 75TH STREET, MIAMI, FL, 33183
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korth Allison Secretary 3020 SW 63 Ave, Miami, FL, 33155
KOSTOFF RODNEY Agent 11949 S.W. 75TH STREET, MIAMI, FL, 33183
KOSTOFF RODNEY President 11949 S.W. 75TH STREET, MIAMI, FL, 33183
KOSTOFF RODNEY Director 11949 S.W. 75TH STREET, MIAMI, FL, 33183
KOSTOFF BELKIS Vice President 11949 S.W. 75TH STREET, MIAMI, FL, 33183
KOSTOFF BELKIS Director 11949 S.W. 75TH STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-06-21 KOSTOFF, RODNEY -
REINSTATEMENT 2018-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2012-03-06 - -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 8471 NW 70 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-07-27 8471 NW 70 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-27 11949 S.W. 75TH STREET, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000174040 LAPSED 06-6083 SP23 (2) MIAMI-DADE COUNTY COURT 2006-07-28 2011-08-04 $1880.63 C&L AEROSPACE, LLC, 1802 EASTMAN AVENUE, SUITE 113, VENTURA, CA 93003

Documents

Name Date
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-06-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-24
REINSTATEMENT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State