Search icon

M. S. AVIATION SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: M. S. AVIATION SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. S. AVIATION SUPPORT, 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000091550
FEI/EIN Number 651041962

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

Address: 14912 SW 90 TER., MIAMI, FL, 33196, US
Mail Address: 14912 SW 90 TER., MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURILLO MAURICIO Secretary 14912 SW 90 TERRACE, MIAMI, FL, 33196
SOTO SANDRA Treasurer 14912 SW 90 TER, MIAMI, FL, 33196
SOTO SANDRA Director 14912 SW 90 TER, MIAMI, FL, 33196
MURILLO MAURICIO Vice President 14912 SW 90 TERRACE, MIAMI, FL, 33196
MURILLO MAURICIO Director 14912 SW 90 TERRACE, MIAMI, FL, 33196
SOTO LUZ F Secretary 14912 SW 90 TER, MIAMI, FL, 33196
SOTO LUZ F Treasurer 14912 SW 90 TER, MIAMI, FL, 33196
SOTO SANDRA Agent 14912 SW 90 TERR., MIAMI, FL, 33196
SOTO SANDRA President 14912 SW 90 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-02 14912 SW 90 TER., MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2006-06-02 14912 SW 90 TER., MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000116999 TERMINATED 1000000044396 25463 2095 2007-03-20 2027-04-25 $ 578.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-06-02
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-11-19
Domestic Profit 2000-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State