Search icon

AVFLEX, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVFLEX, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2006 (20 years ago)
Document Number: P06000023025
FEI/EIN Number 710997517
Address: 13601 SW 143RD COURT, SUITES 101 & 102, MIAMI, FL, 33186, US
Mail Address: 13601 SW 143RD COURT, SUITES 101 & 102, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JENNY President 14001 SW 28 STREET, MIAMI, FL, 33175
GONZALEZ JENNY Chief Executive Officer 14001 SW 28 STREET, MIAMI, FL, 33175
VILA JANICE Secretary 14942 SW 12 LN, MIAMI, FL, 33194
GONZALEZ JORGE A Chief Financial Officer 14001 SW 28TH STREET, MIAMI, FL, 33175
ALBORNOZ JULIO C Chief Operating Officer 14942 SW 12 LN, MIAMI, FL, 33194
GONZALEZ JENNY Agent 14075 SW 143RD COURT, MIAMI, FL, 33186

Unique Entity ID

CAGE Code:
52G66
UEI Expiration Date:
2015-06-12

Business Information

Activation Date:
2014-06-12
Initial Registration Date:
2008-04-28

Commercial and government entity program

CAGE number:
52G66
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
JULIO C. ALBORNOZ

Form 5500 Series

Employer Identification Number (EIN):
710997517
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105571 AVFLEX CORPORATION EXPIRED 2009-05-08 2014-12-31 - 14075 SW 143 COURT # 3, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 14075 SW 143RD COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 14075 SW 143RD COURT, UNIT 6, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-02-17 14075 SW 143RD COURT, UNIT 6, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A513M2651
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19500.00
Base And Exercised Options Value:
19500.00
Base And All Options Value:
19500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-20
Description:
8500143074!SUPPORT ASSEMBLY
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
2840: GAS TURBINES AND JET ENGINES, AIRCRAFT, PRIME MOVING; AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2022-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1860000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$300,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$303,250.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $250,000
Utilities: $10,000
Rent: $15,000
Healthcare: $22000
Debt Interest: $3,000
Jobs Reported:
30
Initial Approval Amount:
$300,000
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$303,250.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $299,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State