Search icon

ATLANTIC AVIATION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC AVIATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC AVIATION GROUP, 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: 20 Mar 2002 (23 years ago)
Document Number: P02000030741
FEI/EIN Number 043646495

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

Address: 14532 SW 129th Street, MIAMI, FL, 33186, US
Mail Address: 14532 SW 129th Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ALEJANDRO President 9893 SW 159TH PATH, MIAMI, FL, 33196
GERO, EVAUL & McCLOSKEY Agent 8551 W Sunrise Blvd, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 14532 SW 129th Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-02-08 14532 SW 129th Street, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-02-08 GERO, EVAUL & McCLOSKEY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 8551 W Sunrise Blvd, Suite 200, Plantation, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181618108 2020-07-09 0455 PPP 14532 SW 129th Street, Miami, FL, 33186
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24467.35
Loan Approval Amount (current) 24467.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24663.77
Forgiveness Paid Date 2021-05-06
9266798601 2021-03-25 0455 PPS 14532 SW 129th St, Miami, FL, 33186-5305
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25353
Loan Approval Amount (current) 25353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5305
Project Congressional District FL-28
Number of Employees 1
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25633.29
Forgiveness Paid Date 2022-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State