Search icon

AEROMATRIX, INC. (USA) - Florida Company Profile

Company Details

Entity Name: AEROMATRIX, INC. (USA)
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROMATRIX, INC. (USA) 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: 10 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 1998 (27 years ago)
Document Number: P95000002436
FEI/EIN Number 650547953

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

Address: 10500 NW 29TH TERR, MIAMI, FL, 33172, US
Mail Address: 10500 NW 29TH TERR, MIAMI, FL, 33156, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HSU VICTOR Director 7391 SW 116 TERRACE, MIAMI, FL, 33156
QIAO LIXIN Manager 7391 SW 116 TERRACE, MIAMI, FL, 33156
HSU VICTOR Agent 10500 NW 29TH TERR, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-29 HSU, VICTOR -
CHANGE OF MAILING ADDRESS 2009-01-22 10500 NW 29TH TERR, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 10500 NW 29TH TERR, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 10500 NW 29TH TERR, MIAMI, FL 33172 -
AMENDMENT 1998-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State