Search icon

AVIOR PARTS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: AVIOR PARTS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIOR PARTS SUPPLY, 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 Oct 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000071018
FEI/EIN Number 650443045

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

Address: 12011 SW 144TH ST, MIAMI, FL, 33186
Mail Address: 12011 SW 144TH ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEARING MIKE Director 7740 S.W. 141 ST., MIAMI, FL, 33156
NEARING MIKE Secretary 7740 S.W. 141 ST., MIAMI, FL, 33156
NEARING MIKE Treasurer 7740 S.W. 141 ST., MIAMI, FL, 33156
WALLACE JAMES Director 13120 S.W. 63 AVE., MIAMI, FL, 33156
WALLACE JAMES Vice President 13120 S.W. 63 AVE., MIAMI, FL, 33156
TILLEY KENNETH Director 10405 N. KENDALL DR. #A-210, MIAMI, FL, 33186
TILLEY KENNETH President 10405 N. KENDALL DR. #A-210, MIAMI, FL, 33186
NEARING MICHAEL G Agent 12011 S.W. 144 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-04-29 NEARING, MICHAEL G -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 12011 S.W. 144 ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 1995-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State