Search icon

AERO STAR AIRWAYS CORP. - Florida Company Profile

Company Details

Entity Name: AERO STAR AIRWAYS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERO STAR AIRWAYS 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: 20 May 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S53760
FEI/EIN Number 000000000

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

Address: 8395 NW 53RD STREET, SUITE 110, MIAMI, FL, 33166
Mail Address: 8395 NW 53RD STREET, SUITE 110, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPEZ, JOSE L. Agent 8395 NW 53RD STREET, MIAMI, FL, 33166
YEPEZ, JOSE L. President 1470 N.W. 107TH AVE., #K, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 1992-12-14 8395 NW 53RD STREET, SUITE 110, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1992-12-14 8395 NW 53RD STREET, SUITE 110, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1992-12-14 8395 NW 53RD STREET, SUITE 110, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1992-12-14 YEPEZ, JOSE L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 May 2025

Sources: Florida Department of State