Search icon

AMERICAN AVIATION INTERNATIONAL SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AVIATION INTERNATIONAL SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AVIATION INTERNATIONAL SUPPLIERS, 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: 02 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000048429
FEI/EIN Number 043658634

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

Address: 2601 NW 105TH AVENUE, MIAMI, FL, 33172
Mail Address: 2601 NW 105TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ HAYDHELEN Director 2601 NW 105 AVE, MIAMI, FL, 33172
GUTIERREZ RENALDY Agent 601 BRICKELL KEY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-15 GUTIERREZ, RENALDY -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 601 BRICKELL KEY DR, SUITE 201, MIAMI, FL 33131 -
AMENDMENT 2007-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2601 NW 105TH AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-04-27 2601 NW 105TH AVENUE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2008-05-15
Reg. Agent Resignation 2008-04-04
ANNUAL REPORT 2007-03-26
Amendment 2007-03-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-27
Domestic Profit 2002-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State