Search icon

AVIONICS INTERNATIONAL AEG, INC. - Florida Company Profile

Company Details

Entity Name: AVIONICS INTERNATIONAL AEG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIONICS INTERNATIONAL AEG, 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000008790
FEI/EIN Number 043597568

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

Address: 2700 N.W. 36TH STREET, MIAMI, FL, 33142
Mail Address: 1260 N. W. 57TH AVENUE, MIAMI, FL, 33126, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE President 1260 NW 57TH AVE, MIAMI, FL, 33126
JIRON ALLAN Vice President 1260 NW 57th AVE, MIAMI, FL, 33126
BAYER NEIL Agent 333 S. E. 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-15 2700 N.W. 36TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 333 S. E. 2ND AVE, STE. 3200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-02-27 BAYER, NEIL -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 2700 N.W. 36TH STREET, MIAMI, FL 33142 -

Court Cases

Title Case Number Docket Date Status
SUMMIT AEROSPACE, INC. AND AVIONICS INTERNATIONAL AEG, INC., VS ALLIED AEROSPACE, INC. 3D2019-2067 2019-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15903

Parties

Name AVIONICS INTERNATIONAL AEG, INC.
Role Appellant
Status Active
Name SUMMIT AEROSPACE, INC.
Role Appellant
Status Active
Representations NEIL E. BAYER, CHASE ALEXANDRA JANSSON
Name ALLIED AEROSPACE, INC.
Role Appellee
Status Active
Representations Brian M. Torres, NICOLAS M. JIMENEZ
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Rehearing as to its Request for a Conditional Award of Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned upon a finding that Appellee is the prevailing party when a final order is entered in the underlying lawsuit. See Lashkajani v. Lashkajani, 911 So. 2d 1154, 1158 (Fla. 2005) (“Provisions in ordinary contracts awarding attorney’s fees and costs to the prevailing party are generally enforced.” (citing Price v. Tyler, 890 So. 2d 246, 250 (Fla. 2004))). LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2020-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SUMMIT AEROSPACE, INC.
Docket Date 2019-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AS TO ITS REQUEST FOR ACONDITIONAL AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2019-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the appellants’ Response, it is hereby ordered that the appellee’s Motion to Dismiss the Appeal of a Nonfinal Order for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as one taken from a non-final, non-appealable order. Upon consideration of the appellee’s request for a conditional award of attorneys’ fees and costs, it is ordered that said request is hereby denied. See Sunshine Bottling Co. v. Tropicana Prod., Inc., 757 So. 2d 1231, 1233 (Fla. 3d DCA 2000).
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL OF FINAL ORDER
On Behalf Of SUMMIT AEROSPACE, INC.
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOMOTION TO DISMISS APPEAL OF FINAL ORDER
On Behalf Of SUMMIT AEROSPACE, INC.
Docket Date 2019-11-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL OFNONFINAL ORDER FOR LACK OF JURISDICTION
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2019-11-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL OF NONFINAL ORDERFOR LACK OF JURISDICTION
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SUMMIT AEROSPACE, INC.
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0001 2012-06-27 2012-10-03 2012-10-03
Unique Award Key CONT_AWD_0001_9700_FA811712D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2850.00
Current Award Amount 2850.00
Potential Award Amount 2850.00

Description

Title REPAIR OF TEMPERATURE INDICATOR
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient AVIONICS INTERNATIONAL AEG, INC.
UEI G9XJW33LX3N7
Legacy DUNS 174369108
Recipient Address 2700 NW 36TH ST UNIT 114, MIAMI, MIAMI-DADE, FLORIDA, 331425247, UNITED STATES
PO AWARD FA811710M0007 2010-04-30 2010-05-14 2010-05-14
Unique Award Key CONT_AWD_FA811710M0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DATA
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes J066: MAINT-REP OF INSTRUMENTS & LAB EQ

Recipient Details

Recipient AVIONICS INTERNATIONAL AEG, INC.
UEI G9XJW33LX3N7
Legacy DUNS 174369108
Recipient Address 2700 NW 36TH ST UNIT 114, MIAMI, 331425247, UNITED STATES
PURCHASE ORDER AWARD FA810308M0149 2008-06-27 2008-08-31 2008-09-30
Unique Award Key CONT_AWD_FA810308M0149_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1700.00
Current Award Amount 1700.00
Potential Award Amount 3001.00

Description

Title INDICATOR TEMPERATURE
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes J066: MAINT-REP OF INSTRUMENTS & LAB EQ

Recipient Details

Recipient AVIONICS INTERNATIONAL AEG, INC.
UEI G9XJW33LX3N7
Legacy DUNS 174369108
Recipient Address 2700 NW 36TH ST UNIT 114, MIAMI, MIAMI-DADE, FLORIDA, 331425247, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State