Search icon

ALLIED AEROSPACE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED AEROSPACE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED AEROSPACE INTERNATIONAL, 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: 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: 13 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000093186
FEI/EIN Number 81-2283669

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

Address: 1022 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1022 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUKHALAF CHRISTOPHER M President 1022 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
ABUKHALAF CHRISTOPHER M Secretary 1022 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
MILLER STEVEN GESQUIRE Agent 4800 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117337 AAI EXPIRED 2015-11-18 2020-12-31 - 1022 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 MILLER, STEVEN G, ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-10-21
Domestic Profit 2015-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State