Search icon

KELLSTROM COMMERCIAL AEROSPACE, INC.

Company Details

Entity Name: KELLSTROM COMMERCIAL AEROSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: F02000004690
FEI/EIN Number 020617973
Address: 3430 Davie Road, Suite 302, Davie, FL, 33314, US
Mail Address: 3430 Davie Road, Suite 302, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Adamski Daniel Vice President 3430 Davie Road, Suite 302, Davie, FL, 33314

President

Name Role Address
Torres Oscar President 3430 Davie Road, Suite 302, Davie, FL, 33314

Secretary

Name Role Address
Fernandez Orlando Secretary 3430 Davie Road, Suite 302, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047313 KELLSTROM AEROSPACE EXPIRED 2017-05-01 2022-12-31 No data KELLSTROM AEROSPACE, 450 MEDINAH ROAD, ROSELLE, IL, 60172
G13000057728 KELLSTROM MATERIALS EXPIRED 2013-06-11 2018-12-31 No data AIRLIANCE MATERIALS LLC, 450 MEDINAH ROAD, ROSELLE, IL, 60172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 No data No data
CHANGE OF MAILING ADDRESS 2023-10-30 3430 Davie Road, Suite 302, Davie, FL 33314 No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3430 Davie Road, Suite 302, Davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2016-04-26 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 1201 HAYS ST, TALLAHASSEE, FL 32301-2607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000327394 TERMINATED 1000000590805 BROWARD 2014-03-06 2024-03-13 $ 546.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State