Search icon

AIRBUS AMERICAS SALES, INC.

Company Details

Entity Name: AIRBUS AMERICAS SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 29 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: F08000000078
FEI/EIN Number 060909502
Address: 4355 NW 36TH STREET, MIAMI, FL, 33166
Mail Address: 2550 WASSER TERRACE, SUITE 9100, HERNDON, VA, 20171
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
MCARTOR T. ALLAN Chairman 2550 WASSER TERRACE, SUITE 9100, HERNDON, VA, 20171

Director

Name Role Address
ECCLESTON BARRY Director 2550 WASSER TERRACE, SUITE 9100, HERNDON, VA, 20171
LEAHY JOHN Director 1 ROND POINT MAURICE BELLONTE, BLAGNAC, 31707
ROBERT LEKITES L Director 2550 WASSER TERRACE, SUITE 9100, HERNDON, VA, 20171

Vice President

Name Role Address
GECKLE ROBERT AJr. Vice President 2550 WASSER TERRACE, HERNDON, VA, 20171
Alonso Rafael Vice President 5201 Blue Lagoon Dr., MIAMI, FL, 33126

L

Name Role Address
GECKLE ROBERT AJr. L 2550 WASSER TERRACE, HERNDON, VA, 20171

Secretary

Name Role Address
Alonso Rafael Secretary 5201 Blue Lagoon Dr., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-17 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2012-01-04 4355 NW 36TH STREET, MIAMI, FL 33166 No data

Documents

Name Date
WITHDRAWAL 2018-01-29
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-23
Reg. Agent Change 2015-04-17
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State