Search icon

AVIATION MANAGEMENT AND TECHNICAL SPECIALIST JET INC - Florida Company Profile

Company Details

Entity Name: AVIATION MANAGEMENT AND TECHNICAL SPECIALIST JET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION MANAGEMENT AND TECHNICAL SPECIALIST JET 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: 22 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: P05000043308
FEI/EIN Number 202550473

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

Address: 4605 SW 44TH AVENUE, FT LAUDERDALE, FL, 33314, US
Mail Address: P. O. BOX 16313, FORT LAUDERDALE, FL, 33318, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS GIOVANNY President 4605 SW 44TH AVENUE, FT LAUDERDALE, FL, 33314
ARIAS GIOVANNY Treasurer 4605 SW 44TH AVENUE, FT LAUDERDALE, FL, 33314
Kim Marks CPA PA Agent 2136 NE 123RD ST, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075129 AMATS JET INC ACTIVE 2024-06-18 2029-12-31 - P.O. BOX 16313, FORT LAUDERSALE, FL, 33318

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-08 Kim Marks CPA PA -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 4605 SW 44TH AVENUE, FT LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-12 2136 NE 123RD ST, NORTH MIAMI, FL 33181 -
AMENDMENT 2016-12-12 - -
AMENDMENT 2012-01-24 - -
CHANGE OF MAILING ADDRESS 2012-01-24 4605 SW 44TH AVENUE, FT LAUDERDALE, FL 33314 -
REINSTATEMENT 2011-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-01-08
Amendment 2019-11-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-06
Amendment 2016-12-12
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8886497202 2020-04-28 0455 PPP 4605 SW 44th Avenue, Fort Lauderdale, FL, 33314
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54665.08
Loan Approval Amount (current) 54665.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55133.85
Forgiveness Paid Date 2021-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State