Search icon

SOUTH AEROSPACE, INC. - Florida Company Profile

Company Details

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

SOUTH AEROSPACE, 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: 18 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000142344
FEI/EIN Number 203643775

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

Address: 8207 NW 68TH ST, MIAMI, FL, 33166
Mail Address: 8207 NW 68TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALOBOS HENRY L President 8207 NW 68TH ST, MIAMI, FL, 33166
VILLALOBOS HENRY L Vice President 8207 NW 68TH ST, MIAMI, FL, 33166
VILLALOBOS HENRY L Agent 8207 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-11-01 VILLALOBOS, HENRY L -
AMENDMENT 2011-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-05 8207 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-05 8207 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-08-05 8207 NW 68TH ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2007-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000511769 LAPSED 2012-02171 CA 32 MIAMI-DADE COUNTY CIRCUIT COUR 2012-06-26 2017-07-11 $47,400.16 SAEREO, S.A., INDANZA 121 Y AV. AMAZONA, AEROPUERTO MARISCAL SUCRE, QUITO, ECUADOR
J12000287980 LAPSED 12-2520 SP 23 (06) MIAMI-DADE COUNTY 2012-04-16 2017-04-24 $4,439.47 SCHENKER, INC., 965 NORFOLK SQUARE, NORFOLK, VA 23502
J09002153319 LAPSED 09-20814 CC23 MIAMI-DADE COUNTY COURT 2009-09-09 2014-09-24 $8,166.01 INTERTRADE, LTD. COMPANY, 4700 NORTH RIVER BLVD. NE, CEDAR RAPIDS, IO 52411

Documents

Name Date
REINSTATEMENT 2012-10-26
Amendment 2011-11-01
Off/Dir Resignation 2011-10-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-05
ANNUAL REPORT 2009-07-08
ANNUAL REPORT 2008-07-01
REINSTATEMENT 2007-09-22
ANNUAL REPORT 2006-09-06
Domestic Profit 2005-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State