Search icon

J.M. AIRCRAFT PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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