Search icon

AVBORNE ACCESSORY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AVBORNE ACCESSORY GROUP, 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: 12 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Dec 2007 (17 years ago)
Document Number: F05000000210
FEI/EIN Number 202085781

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

Address: 9850 NW 41st Street, AerSale, Inc., Doral, FL, 33178, US
Mail Address: 9850 NW 41st Street, AerSale, Inc., Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Finazzo Nicolas Director 255 Alhambra Circle, Coral Gables, FL, 33134
Nichols Robert B Director 255 Alhambra Circle, Coral Gables, FL, 33134
Fry James Gene 255 Alhambra Circle, Coral Gables, FL, 33134
Garmendia Martin Chief Financial Officer 255 Alhambra Circle, Coral Gables, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158883 AERSALE COMPONENT SOLUTIONS ACTIVE 2020-12-15 2025-12-31 - 121 ALHAMBRA PLAZA, SUITE 1700, CORAL GABLES, FL, 33134
G18000136841 AVBORNE COMPONENT SOLUTIONS EXPIRED 2018-12-28 2023-12-31 - 121 ALHAMBRA PLAZA, SUITE 1700, CORAL GABLES, FL, 33134
G18000133434 AVBORNE COMPONENT SOLUTIONS, INC. EXPIRED 2018-12-18 2023-12-31 - 121 ALHAMBRA PLAZA #1700, CORAL GABLES, FL, 33134
G17000085055 SARGENT AVBORNE EXPIRED 2017-08-07 2022-12-31 - 7500 NW 26TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 9850 NW 41st Street, AerSale, Inc., Suite 400, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-01-08 9850 NW 41st Street, AerSale, Inc., Suite 400, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 255 Alhambra Circle, Suite 435, Coral Gables, FL 33134-7409 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-05-23 255 Alhambra Circle, Suite 435, Coral Gables, FL 33134-7409 -
CANCEL ADM DISS/REV 2007-12-19 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-25 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-01-11
Off/Dir Resignation 2020-08-31
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NND12CE10W 2012-08-29 2012-09-15 2012-09-15
Unique Award Key CONT_AWD_NND12CE10W_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title FUSE CARTRIDGE FOR SOFIA
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient AVBORNE ACCESSORY GROUP, INC.
UEI EFJMQLM9N3L3
Legacy DUNS 840273945
Recipient Address 7500 NW 26TH ST, MIAMI, 331221414, UNITED STATES
PO AWARD NND11CD35W 2011-09-06 2011-10-06 2011-10-06
Unique Award Key CONT_AWD_NND11CD35W_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title UPGRADE APU STARTER
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient AVBORNE ACCESSORY GROUP, INC.
UEI EFJMQLM9N3L3
Legacy DUNS 840273945
Recipient Address 7500 NW 26TH ST, MIAMI, 331221414, UNITED STATES
DO AWARD 0005 2009-10-20 2010-10-26 2010-10-26
Unique Award Key CONT_AWD_0005_9700_FA810305D0072_9700
Awarding Agency Department of Defense
Link View Page

Description

Title SP
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1650: AIRCRAFT HYDRAULIC VACUUM DE-ICING

Recipient Details

Recipient AVBORNE ACCESSORY GROUP, INC.
UEI EFJMQLM9N3L3
Legacy DUNS 840273945
Recipient Address 7500 NW 26TH ST, MIAMI, 33122, UNITED STATES
PURCHASE ORDER AWARD M0014609VW865 2009-07-21 2009-07-28 2009-07-28
Unique Award Key CONT_AWD_M0014609VW865_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 900.00
Current Award Amount 900.00
Potential Award Amount 900.00

Description

Title CARRIER
NAICS Code 423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product and Service Codes 1660: AIRCRAFT AIR CONDITION HEATING EQ

Recipient Details

Recipient AVBORNE ACCESSORY GROUP, INC.
UEI EFJMQLM9N3L3
Recipient Address 7500 NW 26TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331221414, UNITED STATES
DELIVERY ORDER AWARD 0007 2008-08-27 2008-10-27 2010-06-28
Unique Award Key CONT_AWD_0007_9700_FA810305D0072_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title CYLINDER,ACTUATING
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes J016: MAINT-REP OF AIRCRAFT COMPONENTS

Recipient Details

Recipient AVBORNE ACCESSORY GROUP, INC.
UEI EFJMQLM9N3L3
Legacy DUNS 840273945
Recipient Address 7500 NW 26TH ST, MIAMI, MIAMI-DADE, FLORIDA, 33122, UNITED STATES
- IDV FA810305D0072 2008-08-22 - -
Unique Award Key CONT_IDV_FA810305D0072_9700
Awarding Agency Department of Defense
Link View Page

Description

Title EXERCISE THE OPTION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes J016: MAINT-REP OF AIRCRAFT COMPONENTS

Recipient Details

Recipient AVBORNE ACCESSORY GROUP, INC.
UEI EFJMQLM9N3L3
Legacy DUNS 840273945
Recipient Address 7500 NW 26TH ST, MIAMI, 33122, UNITED STATES
DELIVERY ORDER AWARD 0006 2007-12-26 2008-12-26 2008-12-26
Unique Award Key CONT_AWD_0006_9700_FA810305D0072_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title CYLINDER,ACTUATING,
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes J016: MAINT-REP OF AIRCRAFT COMPONENTS

Recipient Details

Recipient AVBORNE ACCESSORY GROUP, INC.
UEI EFJMQLM9N3L3
Legacy DUNS 840273945
Recipient Address 7500 NW 26TH ST, MIAMI, MIAMI-DADE, FLORIDA, 33122, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305497182 0418800 2002-07-17 7500 NW 26TH STREET, MIAMI, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-09-20
Emphasis L: CADMIUM
Case Closed 2002-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2002-09-23
Abatement Due Date 2002-09-26
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-09-23
Abatement Due Date 2002-10-10
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101027 K01
Issuance Date 2002-09-23
Abatement Due Date 2002-10-10
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101027 M04 I
Issuance Date 2002-09-23
Abatement Due Date 2002-10-10
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2002-09-23
Abatement Due Date 2002-10-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-09-23
Abatement Due Date 2002-09-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2002-09-23
Abatement Due Date 2002-10-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2002-09-23
Abatement Due Date 2002-10-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-09-23
Abatement Due Date 2002-09-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State