Entity Name: | PEMEX AVIONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEMEX AVIONICS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 2010 (15 years ago) |
Date of dissolution: | 21 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | P10000026304 |
FEI/EIN Number |
272211674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6511 NOVA DRIVE, DAVIE, FL, 33317, US |
Address: | 1500 SW 52 LN, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOYZUETA DRUZZO R | President | 6511 NOVA DRIVE, DAVIE, FL, 33317 |
GOYZUETA DRUZZO R | Agent | 6511 NOVA DRIVE, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1500 SW 52 LN, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 1500 SW 52 LN, Plantation, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 6511 NOVA DRIVE, 256, DAVIE, FL 33317 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-09-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State