Search icon

AERONAUTICAL AIRMOTIVE MODIFICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: AERONAUTICAL AIRMOTIVE MODIFICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERONAUTICAL AIRMOTIVE MODIFICATIONS, 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: 01 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2000 (25 years ago)
Document Number: P97000039000
FEI/EIN Number 650749784

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

Address: C/O Layze Systems 3520 NW 51 Street, Miami, FL, 33142, US
Mail Address: C/O Layze Systems 3520 NW 51 Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOBERA ANA M President C/O LAYZE SYSTEMS, MIAMI, FL, 33142
LLOBERA ANA M Treasurer C/O LAYZE SYSTEMS, MIAMI, FL, 33142
LLOBERA ANA MARGARITA Agent C/O LAYZE SYSTEMS, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 C/O Layze Systems 3520 NW 51 Street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2025-01-29 C/O Layze Systems 3520 NW 51 Street, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 C/O LAYZE SYSTEMS, 3520 NW 51 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2015-03-20 LLOBERA, ANA MARGARITA -
REINSTATEMENT 2000-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000154579 ACTIVE 1000000882284 DADE 2021-03-31 2041-04-07 $ 2,645.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-10
Reg. Agent Change 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State