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 |
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 |
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 | - | - |
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