Search icon

ADVANCED AIRCRAFT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED AIRCRAFT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED AIRCRAFT CENTER, 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: 27 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2006 (19 years ago)
Document Number: P06000043872
FEI/EIN Number 204710004

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

Address: 14299 SW 127TH STREET, SUITE 101, MIAMI, FL, 33186, US
Mail Address: 14299 SW 127TH STREET, 101, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS R. HABER, P.A. Agent -
LO BELLO PETER J President 14299 SW 127TH STREET SUITE 101, MIAMI, FL, 33186
Sciarrino Silvana Secretary 14299 SW 127TH STREET SUITE 101, MIAMI, FL, 33186
STARKWEATHER JAMES R Vice President 14299 SW 127TH STREET SUITE 101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-05 Dennis R. Haber,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 8925 sw 148th street, suite 200, miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 14299 SW 127TH STREET, SUITE 101, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-19 14299 SW 127TH STREET, SUITE 101, MIAMI, FL 33186 -
AMENDMENT 2006-05-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001684951 LAPSED 2010-35829 CA 05 11TH JUDICIAL CIRCUIT 2013-11-19 2018-12-02 $974.25 GLOBAL XTREME, INC., 14629 S W 104TH STREET, SUITE 445, MIAMI, FL. 33186

Court Cases

Title Case Number Docket Date Status
SEA AIR LAND, LLC VS ADVANCED AIRCRAFT CENTER, INC. AND PETER J. LOBELLO 3D2016-0374 2016-02-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-6542

Parties

Name SEA AIR LAND, LLC
Role Appellant
Status Active
Representations MICHAEL J. FERRIN
Name PETER J. LOBELLO
Role Appellee
Status Active
Name ADVANCED AIRCRAFT CENTER, INC.
Role Appellee
Status Active
Representations DENNIS R. HABER, JAMES A. CUEVA
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-24
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2016-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service.
On Behalf Of SEA AIR LAND, LLC
Docket Date 2016-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SEA AIR LAND, LLC
Docket Date 2016-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SEA AIR LAND, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8289788400 2021-02-13 0455 PPS 14299 SW 127th St Ste 101, Miami, FL, 33186-5375
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81940
Loan Approval Amount (current) 81940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5375
Project Congressional District FL-28
Number of Employees 9
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82499.88
Forgiveness Paid Date 2021-10-27
5981747101 2020-04-14 0455 PPP 14299 SW 127TH ST Suite 101, MIAMI, FL, 33186-5375
Loan Status Date 2020-10-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81940
Loan Approval Amount (current) 81940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94180
Servicing Lender Name Dade County FCU
Servicing Lender Address 1500 NW 107th Ave, MIAMI, FL, 33172-2706
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5375
Project Congressional District FL-28
Number of Employees 8
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94180
Originating Lender Name Dade County FCU
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82354.25
Forgiveness Paid Date 2020-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State