Entity Name: | AERCAP LEASING USA I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Jun 2000 (25 years ago) |
Branch of: | AERCAP LEASING USA I, INC., CONNECTICUT (Company Number 0231950) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Dec 2005 (19 years ago) |
Document Number: | F00000003582 |
FEI/EIN Number |
061273251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 Brickell Plaza, 50th Floor, Miami, FL, 33131, US |
Mail Address: | 801 Brickell Avenue, 11th Floor, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Hajjar Bashir | Director | 830 Brickell Plaza, Miami, FL, 33131 |
Kennedy J. Scot | Vice President | 830 Brickell Plaza, Miami, FL, 33131 |
Ross Patrick | Vice President | 830 Brickell Plaza, Miami, FL, 33131 |
AERCAP CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 830 Brickell Plaza, 50th Floor, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 830 Brickell Plaza, 50th Floor, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Aercap Corporate Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 830 Brickell Plaza, 50th Floor, Miami, FL 33131 | - |
NAME CHANGE AMENDMENT | 2005-12-13 | AERCAP LEASING USA I, INC. | - |
NAME CHANGE AMENDMENT | 2003-02-20 | DEBIS AIRFINANCE LEASING USA I, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State