Search icon

REVILO AEROSPACE, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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