Search icon

RUKH AERO POWER CORP - Florida Company Profile

Company Details

Entity Name: RUKH AERO POWER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUKH AERO POWER 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000000390
FEI/EIN Number 46-4435186

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

Address: 5050 NW 74TH AVENUE, MIAMI, FL, 33166, US
Mail Address: 5050 NW 74TH AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES TERCERO JIMMY R President 5050 NW 74TH AVENUE, MIAMI, FL, 33166
AVILES TERCERO JIMMY R Agent 5050 NW 74TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 5050 NW 74TH AVENUE, 106, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-02-19 5050 NW 74TH AVENUE, 106, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-02-19 AVILES TERCERO, JIMMY RODRIGUEZ -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 5050 NW 74TH AVENUE, 106, MIAMI, FL 33166 -
AMENDMENT 2017-12-21 - -

Documents

Name Date
ANNUAL REPORT 2020-02-19
Off/Dir Resignation 2019-12-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-12-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State