Entity Name: | EXPORT EAGLE AVIATION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPORT EAGLE AVIATION 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: |
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: | 26 Aug 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | P13000070554 |
FEI/EIN Number |
46-3550211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11622 NW 35TH CT, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 11622 NW 35TH CT, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramonot Alejandro | Secretary | 11622 NW 35TH CT, CORAL SPRINGS, FL, 33065 |
PARGA ARTURO G | President | 18151 NE 31ST COURT #506, NORTH MIAMI BEACH, FL, 33160 |
RAMONOT ALEJANDRO | Agent | 11622 NW 35TH CT, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | 11622 NW 35TH CT, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 11622 NW 35TH CT, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-25 | 11622 NW 35TH CT, CORAL SPRINGS, FL 33065 | - |
AMENDMENT | 2019-10-28 | - | - |
AMENDMENT | 2014-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-25 |
Amendment | 2019-10-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State