Search icon

AOG CRITICAL LOGISTICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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