Search icon

AEROMATION, INC. - Florida Company Profile

Company Details

Entity Name: AEROMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROMATION, 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000124094
FEI/EIN Number 201556185

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

Address: 11860 STATE ROAD 84 # B9, DAVIE, FL, 33325
Mail Address: 395 NW 86 PL, 1, MIAMI, FL, 33126
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEU MARCO President 395 NW 86 PL #1, MIAMI, FL, 33126
ROMEU MARCO Agent 395 NW 86 PL #1, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-02-27 AEROMATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-22 11860 STATE ROAD 84 # B9, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2009-02-22 ROMEU, MARCO -
AMENDMENT 2008-07-21 - -
AMENDMENT 2006-07-27 - -
CHANGE OF MAILING ADDRESS 2005-04-19 11860 STATE ROAD 84 # B9, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 395 NW 86 PL #1, MIAMI, FL 33126 -

Documents

Name Date
Name Change 2009-02-27
ANNUAL REPORT 2009-02-22
Amendment 2008-07-21
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-27
Amendment 2006-07-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State