Search icon

EMPIRE AERO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE AERO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Aug 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 857383
FEI/EIN Number 132985551

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

Address: 4900 NW 36 ST, HANGAR 25, MIAMI, FL, 33142, US
Mail Address: POB 661078, MIAMI, FL, 33266, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REINHERZ JOSEPH President 4900 NW 36 ST BLDG 25, MIAMI, FL
GOLDENBERG AHARON Director BENGURION INT AIRPORT,, LONDON, LO
LEITNER GLORA Chief Financial Officer 4900 NW 36TH ST, BLDG 25, MIAMI, FL, 33166
ARZI DAVID Chairman BENGURION INT AIRPORT, LOD, IS
ARZI DAVID Director BENGURION INT AIRPORT, LOD, IS
MEYER MAYA Secretary 50 WEST 23RD STREET, NEW YORK, NY
GISSING B Director 4740 E. SUNRISE DR. STE 382, TUCSON, AZ
GAVOSO JAY A Agent 799 BRICKELL PLAZA, SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-08-26 EMPIRE AERO CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-12-09 799 BRICKELL PLAZA, SUITE 900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2002-12-09 GAVOSO, JAY A -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 4900 NW 36 ST, HANGAR 25, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1998-05-07 4900 NW 36 ST, HANGAR 25, MIAMI, FL 33142 -
REINSTATEMENT 1988-01-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Name Change 2004-08-26
ANNUAL REPORT 2003-04-23
Reg. Agent Change 2002-12-09
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-06-29
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-06-22
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912PQ04P0220 2008-04-16 2008-04-16 2008-04-16
Unique Award Key CONT_AWD_W912PQ04P0220_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title AIRCRAFT WASH AND LUBRICATION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes J015: MAINT-REP OF AIRCRAFT

Recipient Details

Recipient EMPIRE AERO CENTER, INC.
UEI M9N6BADR2JM4
Legacy DUNS 107686313
Recipient Address 394 HANGAR ROAD, ROME, 13441, UNITED STATES

Date of last update: 02 May 2025

Sources: Florida Department of State