Search icon

DAE AVIATION SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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