Entity Name: | DAE AVIATION SERVICES, 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: | 20 Feb 2002 (23 years ago) |
Branch of: | DAE AVIATION SERVICES, INC., NEW YORK (Company Number 2547096) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Oct 2018 (7 years ago) |
Document Number: | F02000000914 |
FEI/EIN Number |
134145141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 Avenue of the Americas, Suite 1502, New York, NY, 10036, US |
Mail Address: | 1120 Avenue of the Americas, Suite 1502, New York, NY, 10036, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Valarezo Walter | Director | 801 Brickell Avenue, Miami, FL, 33131 |
CORPORATION SERVICE COMPANY | Agent | - |
Douvas George S | Director | 1120 Avenue of the Americas, New York, NY, 10036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000086616 | DUBAI AEROSPACE ENTERPRISE | ACTIVE | 2018-08-06 | 2028-12-31 | - | 801 BRICKELL AVENUE, SUITE 1000, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1120 Avenue of the Americas, Suite 1502, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1120 Avenue of the Americas, Suite 1502, New York, NY 10036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-10 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2018-10-25 | DAE AVIATION SERVICES, INC. | - |
REINSTATEMENT | 2011-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2004-06-11 | AWAS AVIATION SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-07 |
Reg. Agent Change | 2023-05-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-23 |
Name Change | 2018-10-25 |
ANNUAL REPORT | 2018-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State