Search icon

PRO AEROSPACE INC - Florida Company Profile

Company Details

Entity Name: PRO AEROSPACE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PRO AEROSPACE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2024 (6 months ago)
Document Number: P07000102703
FEI/EIN Number 77-0699463

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

Address: 2150 Northwest 95th Avenue, Doral, FL 33172
Mail Address: 2150 Northwest 95th Avenue, Doral, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrer, Joe M Agent 2150 Northwest 95th Avenue, Doral, FL 33172
FERRER, JOE M President 2150 Northwest 95th Avenue, Doral, FL 33172
FERRER, JOE M Secretary 2150 Northwest 95th Avenue, Doral, FL 33172
FERRER, JOE M Treasurer 2150 Northwest 95th Avenue, Doral, FL 33172
FERRER, JOE M Director 2150 Northwest 95th Avenue, Doral, FL 33172
Ferrer, Jacqueline Marlene, Mrs. V.P. 2150 NW 95TH AVENUE, DORAL, FL 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 2150 Northwest 95th Avenue, Doral, FL 33172 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 Ferrer, Joe M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-24 2150 Northwest 95th Avenue, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 2150 Northwest 95th Avenue, Doral, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000024215 TERMINATED 1000000567193 BROWARD 2013-12-30 2034-01-03 $ 4,932.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-08-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-06-19
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-02-24

Date of last update: 25 Feb 2025

Sources: Florida Department of State