Search icon

AIRCRAFT TECHNICIAN MAINTENANCE CORP. - Florida Company Profile

Company Details

Entity Name: AIRCRAFT TECHNICIAN MAINTENANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRCRAFT TECHNICIAN MAINTENANCE CORP. 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: 22 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2000 (25 years ago)
Document Number: P93000006492
FEI/EIN Number 650385383

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

Address: 16155 SW 117TH AVE, SUITE B-13, MIAMI, FL, 33177
Mail Address: 16155 SW 117TH AVE, SUITE B-13, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS HERNAN President 15602 SW 274 ST, HOMESTEAD, FL, 33032
RAMOS HERNAN Agent 15602 SW 274 ST, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005846 AMERICA'S TRADE AND CARGO ENT. ACTIVE 2010-01-19 2025-12-31 - 16155 SW 117 AVENUE, SUITE 13, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 RAMOS, HERNAN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 15602 SW 274 ST, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 16155 SW 117TH AVE, SUITE B-13, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2006-01-06 16155 SW 117TH AVE, SUITE B-13, MIAMI, FL 33177 -
REINSTATEMENT 2000-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000508399 TERMINATED 1000000604130 MIAMI-DADE 2014-04-02 2034-05-01 $ 326.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001091548 TERMINATED 1000000375581 MIAMI-DADE 2012-12-18 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236487409 2020-05-19 0455 PPP 16155 SW 117 Ave Suite 13, Miami, FL, 33177-1600
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9479
Loan Approval Amount (current) 9479
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1600
Project Congressional District FL-28
Number of Employees 1
NAICS code 336413
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 9600.28
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State