Search icon

SUNSET AVIATION INC. - Florida Company Profile

Company Details

Entity Name: SUNSET AVIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET AVIATION 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: 20 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000043836
FEI/EIN Number 900582699

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

Address: 3517 NW 115TH AVENUE, MIAMI, FL, 33178, US
Mail Address: 3517 NW 115TH AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ALAIN R President 3517 NW 115TH AVENUE, MIAMI, FL, 33178
Ruiz Alain R Agent 3517 NW 115TH AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-11-08 Ruiz, Alain R -
REGISTERED AGENT ADDRESS CHANGED 2011-10-20 3517 NW 115TH AVENUE, MIAMI, FL 33178 -
REINSTATEMENT 2011-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 3517 NW 115TH AVENUE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-10-20 3517 NW 115TH AVENUE, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-02-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000220139 INACTIVE WITH A SECOND NOTICE FILED 2016-012515-CA-01 MIAMI-DADE COUNTY 2017-04-03 2022-04-24 $109,203.54 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J17000096240 ACTIVE 1000000735135 DADE 2017-02-13 2037-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000096257 ACTIVE 1000000735136 DADE 2017-02-13 2037-02-16 $ 1,482,463.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001092465 ACTIVE 1000000700017 MIAMI-DADE 2015-11-18 2035-12-04 $ 11,600.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001102025 LAPSED 1:15-CV-23236-KMM US SOUTHERN DIST. OF FL 2015-11-03 2020-12-14 $146,525.86 AVLOG AERONAUTICA, S.L.; JUANITA FAJARDO COLMENARES, VEREDA ROZO, CONJUNTO CINDERELLA, COTA, COLOMBIA
J11000499728 LAPSED 11-14744 CA-01 MIAMI DADE COUNTY 2011-07-11 2016-08-05 $35,894.76 BEARING & DRIVE SYSTEMS, INC., 14888 FOLTZ INDUSTRIAL PARKWAY, STRONGSVILLE, OH 44136Q

Documents

Name Date
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-06
AMENDED ANNUAL REPORT 2013-11-08
AMENDED ANNUAL REPORT 2013-07-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-06
Reinstatement 2011-10-20
Amendment 2011-02-24
Domestic Profit 2010-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State