Search icon

AVIATION AIRWAYS SERVICE CORP

Company Details

Entity Name: AVIATION AIRWAYS SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 2016 (9 years ago)
Document Number: P16000054615
FEI/EIN Number 81-3114413
Address: 7311 NW 12 STREET, UNIT 11, MIAMI, FL 33126
Mail Address: 7311 NW 12 STREET, UNIT 11, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVIATION AIRWAYS SERVICE CORP 401K 2023 813114413 2024-06-24 AVIATION AIRWAYS SERVICE CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7862869957
Plan sponsor’s address 7311 NW 12TH ST, STE 11, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing JANETTE SUAREZ
Valid signature Filed with authorized/valid electronic signature
AVIATION AIRWAYS SERVICE CORP 401K 2022 813114413 2023-10-17 AVIATION AIRWAYS SERVICE CORP 11
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7862869957
Plan sponsor’s address 7311 NW 12TH ST, STE 11, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JANETTE SUAREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HESPANHOL, ANTONIO Agent 7311 NW 12 STREET, UNIT 11, MIAMI, FL 33126

President

Name Role Address
HESPANHOL, ANTONIO President 7311 NW 12 STREET, MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099564 AVIATION STAFFING SERVICES EXPIRED 2017-08-31 2022-12-31 No data 7311 NW 12TH ST UNIT 11, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-28 HESPANHOL, ANTONIO No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7632897809 2020-06-03 0455 PPP 7311 NW 12 STREET UNIT 11, MIAMI, FL, 33126-1924
Loan Status Date 2022-03-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37091
Loan Approval Amount (current) 37091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-1924
Project Congressional District FL-26
Number of Employees 12
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State