Search icon

AVIONICS & PARTS SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: AVIONICS & PARTS SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIONICS & PARTS SUPPLY CORP 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: 24 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000044530
FEI/EIN Number 273108421

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

Address: JOSE LUIS MARTOS, 1581 BRICKELL AVE, MIAMI, FL, 33129, US
Mail Address: JOSE LUIS MARTOS, 1581 BRICKELL AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTOS JOSE L President 1581 BRICKELL AVE, MIAMI BEACH, FL, 33129
RUIZ ALBERTO Agent 111 NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 JOSE LUIS MARTOS, 1581 BRICKELL AVE, APT T101, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-01-18 JOSE LUIS MARTOS, 1581 BRICKELL AVE, APT T101, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2018-01-18 RUIZ, ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 111 NE 1ST STREET, 5TH FLOOR, MIAMI, FL 33132 -
AMENDMENT 2010-10-12 - -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-29
Amendment 2010-10-12
Domestic Profit 2010-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State