Entity Name: | AVIATION INDUSTRIAL & MARINE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVIATION INDUSTRIAL & MARINE, CORP. 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: | 07 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2023 (a year ago) |
Document Number: | P03000109829 |
FEI/EIN Number |
20-0278650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7635 W 2nd Court, Hialeah, FL, 33014, US |
Mail Address: | 7635 W 2nd Court, Hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLANES ALEXI | President | 7635 W 2nd Ct, Hialeah, FL, 33014 |
LLANES ALEXI | Director | 7635 W 2nd Ct, Hialeah, FL, 33014 |
LLANES ALEX | Agent | 7635 W 2nd Ct, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 7635 W 2nd Ct, Hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 7635 W 2nd Court, Hialeah, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 7635 W 2nd Court, Hialeah, FL 33014 | - |
REINSTATEMENT | 2023-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-31 | LLANES, ALEX | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
REINSTATEMENT | 2023-10-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-02-13 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-07-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7016478107 | 2020-07-22 | 0455 | PPP | 8361 NW 64TH ST, MIAMI, FL, 33166-2601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State