Search icon

EAGLE AVIATION ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE AVIATION ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE AVIATION ACCESSORIES, 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: 20 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: P08000018807
FEI/EIN Number 262022431

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

Address: 3735 SE 5th Court, Homestead, FL, 33033, US
Mail Address: 3735 SE 5th Court, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODAS DIANA C President 3735 SE 5th Court, Homestead, FL, 33033
RODAS CARLOS F Vice President 3735 SE 5th Court, Homestead, FL, 33033
ALVAREZ HUMBERTO Vice President P.O BOX 960744, MIAMI, FL, 332960744
RODAS DIANA Agent 3735 SE 5th Court, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 3735 SE 5th Court, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-12-06 3735 SE 5th Court, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 3735 SE 5th Court, Homestead, FL 33033 -
AMENDMENT 2018-08-15 - -
REGISTERED AGENT NAME CHANGED 2009-08-03 RODAS, DIANA -
AMENDMENT 2008-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-12-06
ANNUAL REPORT 2019-04-30
Amendment 2018-08-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139408701 2021-04-07 0455 PPP 3735 SE 5th Ct, Homestead, FL, 33033-6237
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-6237
Project Congressional District FL-28
Number of Employees 1
NAICS code 488111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8178.2
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State