Search icon

SAFRAN USA, INC.

Company Details

Entity Name: SAFRAN USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Jun 2011 (14 years ago)
Document Number: F11000002314
FEI/EIN Number 51-0282961
Address: 2201 W. Royal Lane,, Suite 150, Irving, TX 75063
Mail Address: 2201 W. Royal Lane,, Suite 150, Irving, TX 75063
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PRESIDENT

Name Role Address
MELNICK, MARK G. PRESIDENT 2201 W. ROYAL LANE, SUITE 150 IRVING, TX 75063

General Counsel

Name Role Address
MELNICK, MARK G. General Counsel 2201 W. ROYAL LANE, SUITE 150 IRVING, TX 75063

Chief Financial Officer

Name Role Address
Bodolec, Gildas Chief Financial Officer 2201 W. ROYAL LANE, SUITE 150 IRVING, TX 75063

TREASURER

Name Role Address
Bodolec, Gildas TREASURER 2201 W. ROYAL LANE, SUITE 150 IRVING, TX 75063

Secretary

Name Role Address
Bodolec, Gildas Secretary 2201 W. ROYAL LANE, SUITE 150 IRVING, TX 75063

Director and President

Name Role Address
Lengyel, Peter Director and President 2201 W. ROYAL LANE, SUITE 150 IRVING, TX 75063

Business Development and CEO

Name Role Address
Lengyel, Peter Business Development and CEO 2201 W. ROYAL LANE, SUITE 150 IRVING, TX 75063

Director

Name Role Address
Stamens, Karine Director 2201 W. ROYAL LANE, SUITE 150 IRVING, TX 75063
Bellanger, Bruno Director 2201 W. Royal Lane,, Suite 150 Irving, TX 75063
Errera, Philippe Director 2201 W. ROYAL LANE, SUITE 150 IRVING, TX 75063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 2201 W. Royal Lane,, Suite 150, Irving, TX 75063 No data
CHANGE OF MAILING ADDRESS 2025-01-22 2201 W. Royal Lane,, Suite 150, Irving, TX 75063 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 2201 W. ROYAL LANE, SUITE 150, IRVING, TX 75063 No data
CHANGE OF MAILING ADDRESS 2018-01-08 2201 W. ROYAL LANE, SUITE 150, IRVING, TX 75063 No data
REGISTERED AGENT NAME CHANGED 2015-11-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000180339 TERMINATED 1000000985991 COLUMBIA 2024-03-25 2044-03-27 $ 54,743.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
NORA PEREZ SALAZAR, etc., VS PREMIER AIR CENTER, LLC, etc., et al., 3D2023-0517 2023-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21227

Parties

Name Nora Perez Salazar
Role Appellant
Status Active
Representations John H. Ruiz, J. Alfredo Armas, Gabriel D. Mazzitelli, Alexis Fernandez
Name WEST STAR AVIATION HOLDING, LLC
Role Appellee
Status Active
Name TEXTRON AVIATION INC.
Role Appellee
Status Active
Name THE PRATT & WHITNEY CANADA CORP.
Role Appellee
Status Active
Name AVIALL, INC.
Role Appellee
Status Active
Name HYPO CONSULTING, LLC
Role Appellee
Status Active
Name INDIANA FLIGHT CENTER, INC.
Role Appellee
Status Active
Name SAFRAN USA, INC.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PREMIER AIR CENTER, LLC
Role Appellee
Status Active
Representations Walter Nathanael Meloon, Melissa Pallett-Vasquez, Thomas E. Scott, Brooks C. Miller, James W. Stroup, Scott D. Widerman, Raquel M. Fernandez, Michael R. D'Lugo, Stephen F. Coxhead, Andrew R. Schindler, Christopher J. Jahr, Juan R. Serrano
Name JET SALES OF STUART, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellant’s Amended Notice of Filing Transcripts In Lieu of Designations to Court Reporter is treated as an amended motion to supplement the record on appeal, and the motion is hereby denied without prejudice to the refiling of the transcripts in an appendix that complies with the requirements of Florida Rule of Appellate Procedure 9.220.
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ Confession of Error
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nora Perez Salazar
Docket Date 2023-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Nora Perez Salazar
Docket Date 2023-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Nora Perez Salazar
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Nora Perez Salazar
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Nora Perez Salazar
Docket Date 2023-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PLAINTIFF'S NOTICE OF FILING TRANSCRIPTS IN LIEU OF DESIGNATIONS TO COURT REPORTER
On Behalf Of Nora Perez Salazar
Docket Date 2023-03-31
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D23-0516. The parties shall file only one set of briefs under case no. 3D23-0516.
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PREMIER AIR CENTER, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATE CASE: 23-516
On Behalf Of Nora Perez Salazar

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05

Date of last update: 24 Jan 2025

Sources: Florida Department of State