Search icon

AERO MATERIAL SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: AERO MATERIAL SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERO MATERIAL SUPPORT, 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: 21 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P99000006372
FEI/EIN Number 650888578

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

Address: 14238 S.W. 136TH STREET, MIAMI, FL, 33186
Mail Address: 14238 S.W. 136TH STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ FRANCISCO President 14238 S.W. 136TH STREET, MIAMI, FL, 33186
RAMIREZ FRANCISCO Agent 14238 S.W. 136TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 14238 S.W. 136TH STREET, MIAMI, FL 33186 -
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 RAMIREZ, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 14238 S.W. 136TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-02-05 14238 S.W. 136TH STREET, MIAMI, FL 33186 -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20344.63

Date of last update: 01 May 2025

Sources: Florida Department of State