Search icon

PROFESSIONAL AVIATION MANAGEMENT, INC.

Headquarter

Company Details

Entity Name: PROFESSIONAL AVIATION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2003 (22 years ago)
Document Number: V69807
FEI/EIN Number 65-0377360
Address: 8601 NW 27 St., DORAL, FL 33122
Mail Address: 8601 NW 27 St., DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROFESSIONAL AVIATION MANAGEMENT, INC., NEW YORK 3133949 NEW YORK

Agent

Name Role Address
GARTLAN, PAUL V Agent 8601 NW 27 St., DORAL, FL 33122

Senior Vice President

Name Role Address
GARTLAN, PAUL V. Senior Vice President 8601 NW 27 St., DORAL, FL 33122

Treasurer

Name Role Address
GARTLAN, PAUL V. Treasurer 8601 NW 27 St., DORAL, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003326 THE PROFESSIONAL GROUP ACTIVE 2024-01-05 2029-12-31 No data 8601 NW 27TH ST, DORAL, FL, 33122
G11000083426 P.A.M EXPIRED 2011-08-19 2016-12-31 No data 7270 NW 12 ST SUITE 680, MIAMI, FL, 33126
G11000011012 THE PROFESSIONAL GROUP EXPIRED 2011-01-27 2016-12-31 No data 7270 NW 12 STREET STE 680, MIAMI, FL, 33126
G07110900070 PVG GROUP ACTIVE 2007-04-19 2029-12-31 No data 8601 NW 27 ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 8601 NW 27 St., DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2015-03-09 8601 NW 27 St., DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 8601 NW 27 St., DORAL, FL 33122 No data
AMENDMENT 2003-07-21 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-11 GARTLAN, PAUL V No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State