Search icon

GLOBAL AERPARTS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL AERPARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL AERPARTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000064546
FEI/EIN Number 650860152

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

Address: 6351 SW 153 CT RD, MIAMI, FL, 33193
Mail Address: 6351 SW 153 CT RD, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-GUZMAN HECTOR President 6351 SW 153 CT RD, MIAMI, FL, 33193
GONZALEZ-GUZMAN HECTOR Director 6351 SW 153 CT RD, MIAMI, FL, 33193
GONZALEZ-GUZMAN HECTOR Agent 6351 SW 153 CT RD, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 6351 SW 153 CT RD, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2004-05-03 6351 SW 153 CT RD, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 6351 SW 153 CT RD, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2004-05-03
ANNUAL REPORT 2002-02-13
Off/Dir Resignation 2001-09-21
ANNUAL REPORT 2001-09-20
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State