Search icon

AEROREP GROUP CORP. - Florida Company Profile

Company Details

Entity Name: AEROREP GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROREP GROUP 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: 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: 26 Oct 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000091103
FEI/EIN Number 650888362

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

Address: 2601 NW 105TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 2601 NW 105TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAVIOT GUITRON GABRIEL MIJAIL Director PRIVADA BAHIA DE SANTIAGO #124, FRACCION, PTO VALLARTA, JAL CP 48315, MX
GUTIERREZ RENALDY J Agent 601 BRICKELL KEY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 601 BRICKELL KEY DR, STE. 201, MIAMI, FL 33131 -
AMENDMENT 2007-03-22 - -
REGISTERED AGENT NAME CHANGED 2007-03-22 GUTIERREZ, RENALDY J -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 2601 NW 105TH AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2004-04-26 2601 NW 105TH AVENUE, MIAMI, FL 33172 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1999-02-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000246444 ACTIVE 1000000142528 DADE 2009-10-20 2030-02-16 $ 313.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08900018740 LAPSED 0832469CA02 11 JUD MIAMI DADE CTY 2008-10-07 2013-10-10 $17093.36 SUNSHINE HOSPITALITY LLC, 8436 NW 36TH ST, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2008-04-30
Amendment 2007-10-22
Off/Dir Resignation 2007-10-19
Off/Dir Resignation 2007-07-09
ANNUAL REPORT 2007-03-26
Amendment 2007-03-22
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State