Search icon

ATLANTIC AVIATION PARTS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC AVIATION PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC AVIATION PARTS, 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: 17 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: P07000007378
FEI/EIN Number 900294672

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

Address: 4471 NW 36 ST, SUITE 201C, MIAMI, FL, 33166, US
Mail Address: 4471 NW 36 ST, SUITE 201C, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LORELYS President 4471 NW 36 ST, MIAMI, FL, 33166
PEREZ LORELYS Agent 4471 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 4471 NW 36 ST, SUITE 201C, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 4471 NW 36 ST, SUITE 201C, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-01-25 7215 NW 41 ST, UNIT A, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 7215 NW 41 ST, UNIT A, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 7215 NW 41 ST, UNIT A, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-11-08 PEREZ, LORELYS -
REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-04

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
31002.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
36000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
40415.00
Total Face Value Of Loan:
40415.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
40415
Current Approval Amount:
40415
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Date of last update: 03 May 2025

Sources: Florida Department of State