Search icon

PRECISION ROTABLES AVIATION INC - Florida Company Profile

Company Details

Entity Name: PRECISION ROTABLES AVIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION ROTABLES AVIATION 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: 06 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000067608
FEI/EIN Number 83-1514737

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

Address: 2046 Mckinley ST Bay 4, Hollywood, FL, 33020, US
Mail Address: 2046 Mckinley ST Bay 4, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR RICARDO JR President 9970 NW 131 ST., HIALEAH GARDENS, FL, 33018
VILLAR RICARDO JR Treasurer 9970 NW 131 ST., HIALEAH GARDENS, FL, 33018
VILLAR RICARDO JR Director 9970 NW 131 ST., HIALEAH GARDENS, FL, 33018
VILLAR RICARDO JR Agent 2046 Mckinley ST Bay 4, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 2046 Mckinley ST Bay 4, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 2046 Mckinley ST Bay 4, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-18 2046 Mckinley ST Bay 4, Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000556738 ACTIVE 1000000970500 BROWARD 2023-11-09 2033-11-15 $ 1,492.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000297497 ACTIVE CACE-22--008773 BROWARD COUNTY CIRCUIT COURT 2023-06-19 2029-05-16 $70264.44 NOLE HOLDING CORP D/B/A NOLE FINANCIAL, 701 BRICKELL KEY BLVD, UNIT CU-02, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-08-27
Domestic Profit 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058538610 2021-03-25 0455 PPS 9970 NW 131st St, Hialeah Gardens, FL, 33018-1672
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345137
Loan Approval Amount (current) 345137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1672
Project Congressional District FL-26
Number of Employees 17
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349836.54
Forgiveness Paid Date 2022-08-11
6510998002 2020-06-30 0455 PPP 9970 Northwest 131st Street, Hialeah Gardens, FL, 33018
Loan Status Date 2023-03-29
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344910
Loan Approval Amount (current) 344910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 17
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315313.84
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State