Search icon

AEROTECHNIC USA, INC.

Company Details

Entity Name: AEROTECHNIC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: F11000000479
FEI/EIN Number 990363591
Address: 4700 W Prospect Road, Fort Lauderdale, FL, 33309, US
Mail Address: 4700 W Prospect Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
NOOKOOLOO SANJEEV Agent 4700 W Prospect Road, Fort Lauderdale, FL, 33309

Chief Executive Officer

Name Role Address
NOOKOOLOO SANJEEV R Chief Executive Officer 4700 W Prospect Road, Fort Lauderdale, FL, 33309

President

Name Role Address
Gerard Sebastien President 1230 RUE PETITE, LAGARDELLE SUR LEZE, TO, 31870

Director

Name Role Address
GUYEU JEAN PIERRE Director 22 RIEBEEK STREET, FLAT 1210, STONEHILL PLACE, CA, 08001
PINA JOAO C Director 50 RIEBEEK STREET UNIT 4, CAPE TOWN, 8001

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 4700 W Prospect Road, Unit 104, Fort Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 4700 W Prospect Road, Unit 104, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2023-09-14 4700 W Prospect Road, Unit 104, Fort Lauderdale, FL 33309 No data
AMENDMENT 2023-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-29 NOOKOOLOO, SANJEEV No data
AMENDMENT 2011-07-05 No data AFFIDAVIT FILED CHANGING OFFICERS/D IRECTORS

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-09-14
Amendment 2023-08-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State