Entity Name: | ALLIED AVIATION FUELING OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED AVIATION FUELING OF MIAMI, 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 Apr 2004 (21 years ago) |
Document Number: | P04000067302 |
FEI/EIN Number |
201060784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 15770, SARASOTA, FL, 34277, US |
Address: | MIAMI INTERNATIONAL AIRPORT, 4450 NW 20 ST, BLDG 3050, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE ROBERT L | Director | PO BOX 15770, SARASOTA, FL, 34277 |
ROSE ROBERT L | President | PO BOX 15770, SARASOTA, FL, 34277 |
NICHOLAS ALICE R | Treasurer | PO BOX 15770, SARASOTA, FL, 34277 |
ROSE ROBERT L | Secretary | PO BOX 15770, SARASOTA, FL, 34277 |
ROSE ROBERT L | Agent | 4120 HIGEL AVE, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | MIAMI INTERNATIONAL AIRPORT, 4450 NW 20 ST, BLDG 3050, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-25 | MIAMI INTERNATIONAL AIRPORT, 4450 NW 20 ST, BLDG 3050, MIAMI, FL 33122 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State