Entity Name: | STANDBY AEROSPACE SUPPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STANDBY AEROSPACE SUPPORT, 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: | 29 Apr 2014 (11 years ago) |
Document Number: | P14000037967 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8392 NW 70TH ST, MIAMI, FL, 33166, US |
Mail Address: | 18464 NW 56TH AVE, MIAMI, FL, 33055, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heredia Nemesio | President | 8392 NW 70TH ST, MIAMI, FL, 33166 |
MONTOYA JESSICA | Treasurer | 8392 NW 70TH ST, MIAMI, FL, 33166 |
Heredia Nemesio | Agent | 8392 NW 70TH ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 8392 NW 70TH ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 8392 NW 70TH ST, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Heredia, Nemesio | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 8392 NW 70TH ST, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-06-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State