Entity Name: | AOG CRITICAL LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AOG CRITICAL LOGISTICS, 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 May 2014 (11 years ago) |
Document Number: | P14000047546 |
FEI/EIN Number |
47-1235253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 324 La Villa Dr, Miami Springs, FL, 33166, US |
Mail Address: | 326 La Villa Drive, Miami Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Aniet | President | 324 La Villa Dr, MIAMI SPRINGS, FL, 33166 |
Gonzalez Lazaro M | Vice President | 324 La Villa Dr, Miami Springs, FL, 33166 |
GONZALEZ ANIET | Agent | 324 La Villa Drive, Miami Springs, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 324 La Villa Dr, Miami Springs, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 324 La Villa Dr, Miami Springs, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 324 La Villa Drive, Miami Springs, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-09-04 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State