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 |
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 |
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 | - |
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