Entity Name: | GLOBAL AVIATION COMPONENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL AVIATION COMPONENTS, 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: |
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: | 09 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | P01000003052 |
FEI/EIN Number |
651079708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8446 NW 58TH STREET, DORAL, FL, 33166, US |
Mail Address: | 8446 NW 58TH STREET, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHOURY HAIFA H | President | 8446 NW 58TH STREET, DORAL, FL, 33166 |
KHOURY HAIFA H | Agent | 1001 BELLA VISTA AVE, CORAL GABLES, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 8446 NW 58TH STREET, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 8446 NW 58TH STREET, DORAL, FL 33166 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | KHOURY, HAIFA H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-06 | 1001 BELLA VISTA AVE, CORAL GABLES, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State