Entity Name: | J.M. AIRCRAFT PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.M. AIRCRAFT PARTS, 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: |
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: | 25 Feb 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Sep 2005 (19 years ago) |
Document Number: | P94000015477 |
FEI/EIN Number |
204437799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7830 NW 64TH STREET, MIAMI, FL, 33166 |
Mail Address: | 7830 NW 64TH STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIERSHAUS NADIA | Director | 7830 NW 64TH STREET, MIAMI, FL, 33166 |
WEIERSHAUS NADIA | Agent | 7830 NW 64TH STREET, MIAMI, FL, 33166 |
WEIERSHAUS NADIA | President | 7830 NW 64TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2008-01-28 | WEIERSHAUS, NADIA | - |
CANCEL ADM DISS/REV | 2005-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-22 | 7830 NW 64TH STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2005-09-22 | 7830 NW 64TH STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-22 | 7830 NW 64TH STREET, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State