Search icon

AVIATION POWER INC. - Florida Company Profile

Company Details

Entity Name: AVIATION POWER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION POWER 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 Sep 2002 (23 years ago)
Document Number: P02000097520
FEI/EIN Number 743061824

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

Address: 4241 W 108 St, Hialeah, FL, 33018, US
Mail Address: 4241 W 108 St, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDLER Ilan President 71 Handiv St, Herzlia, 464653
Dean Karen L Gene 10471 BAYLOR DRIVE, SPRING HILL, FL, 34608
Danielson Steven R Secretary 3325 Hollywood Blvd, Hollywood, FL, 33021
Cherradi Alfred H Chief Executive Officer 4241 W 108th St, Hialeah, FL, 33018
Danielson Steven R Agent 3325 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 4241 W 108 St, Ste 10, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-09-01 4241 W 108 St, Ste 10, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-09-01 Danielson, Steven R -
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 3325 Hollywood Blvd, Ste 400B, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-11-02
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State