Entity Name: | REVILO AEROSPACE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REVILO AEROSPACE, CORP. 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 Dec 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2010 (15 years ago) |
Document Number: | P97000103809 |
FEI/EIN Number |
650803908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6187 NW 167TH STREET, H8, MIAMI, FL, 33015, US |
Mail Address: | 5201 Greenhill Avenue, Baltimore, MD, 21206, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EBERENDU OLIVER | President | 6187 NW 167 Street, HIALEAH, FL, 33015 |
AGBAKWURU CHINEDU W | Vice President | 5201 GREENHILL AVENUE, BALTIMORE, MD, 21206 |
CHUCK MOGBO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 6187 NW 167th Street, H8, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Chinedu William Agbakwuru | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 6187 NW 167TH STREET, H8, MIAMI, FL 33015 | - |
AMENDMENT | 2010-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 6187 NW 167TH STREET, H8, MIAMI, FL 33015 | - |
CANCEL ADM DISS/REV | 2007-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000710640 | ACTIVE | 1000000800224 | DADE | 2018-10-11 | 2028-10-24 | $ 1,162.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000521436 | LAPSED | 1000000305158 | MIAMI-DADE | 2013-03-01 | 2023-03-06 | $ 485.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State