Search icon

AIRCRAFT PROFESSIONAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: AIRCRAFT PROFESSIONAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRCRAFT PROFESSIONAL SERVICES 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: 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: 24 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: P14000007525
FEI/EIN Number 46-4609610

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

Address: 2525 Ponce de Leon Blvd, MIAMI, FL, 33134, US
Mail Address: 2525 Ponce de Leon Blvd, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSAS MARIA Agent 2525 Ponce de Leon Blvd, MIAMI, FL, 33134
ROSAS MARIA G President 15014 SW 130TH CT, MIAMI, FL, 33186
BOZA JUAN M Director 15014 SW 130TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 2525 Ponce de Leon Blvd, 300, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2525 Ponce de Leon Blvd, 300, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-02 2525 Ponce de Leon Blvd, 300, MIAMI, FL 33134 -
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-29 ROSAS, MARIA -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000575542 TERMINATED 1000000905668 DADE 2021-11-02 2041-11-10 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-01-10
REINSTATEMENT 2017-11-29
Domestic Profit 2014-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State