Search icon

AIR ACCESSORIES AND AVIONICS, INC.

Company Details

Entity Name: AIR ACCESSORIES AND AVIONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Feb 1992 (33 years ago)
Document Number: V11805
FEI/EIN Number 65-0311444
Address: 8328 NW 30TH TERRACE, DORAL, FL 33122
Mail Address: 8328 NW 30TH TERRACE, DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMATY, DENNIS A Agent 8328 NW 30 TERRACE, DORAL, FL 33122

President

Name Role Address
Amaty, Dennis President 8328, NW 30TH TERRACE DORAL, FL 33122

Secretary

Name Role Address
Murrin, Matthew Secretary 2301 N.W. 33rd, Ct., #107 Pompano Beach, FL 33069

Vice President

Name Role Address
Pine, Timothy Vice President 5445 N.W. 24TH STREET, Margate, FL 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-29 AMATY, DENNIS A No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 8328 NW 30 TERRACE, DORAL, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 8328 NW 30TH TERRACE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2011-01-07 8328 NW 30TH TERRACE, DORAL, FL 33122 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001420794 TERMINATED 1000000311494 MIAMI-DADE 2013-09-27 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State