Search icon

VELOCITY AEROSPACE - FORT LAUDERDALE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VELOCITY AEROSPACE - FORT LAUDERDALE, 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: 13 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: F13000001124
FEI/EIN Number 462137073

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

Address: 3181 W MCNAB ROAD, POMPANO BEACH, FL, 33069, US
Mail Address: 3181 W MCNAB ROAD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MAST DAVID Chief Executive Officer 495 Lake Mirror Road, Atlanta, GA, 30349
Macintosh Kathleen Chief Financial Officer 495 Lake Mirror Road, Atlanta, GA, 30349
Dufresne Daphne Director 495 Lake Mirror Road, Atlanta, GA, 30349
Trotter Lloyd Director 3181 W MCNAB ROAD, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033176 TRIUMPH INSTRUMENTS, INC. EXPIRED 2013-04-05 2018-12-31 - 5352 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
G13000033178 TRIUMPH INSTRUMENTS-FORT LAUDERDALE EXPIRED 2013-04-05 2018-12-31 - 5352 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 3181 W MCNAB ROAD, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-02-28 3181 W MCNAB ROAD, POMPANO BEACH, FL 33069 -
AMENDMENT 2013-06-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03824PC0000034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3385.00
Base And Exercised Options Value:
3385.00
Base And All Options Value:
3385.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-01-24
Description:
MODIFICATION EXECUTED TO SCRAP ONE LINE ITEM AND TO INCREASE ANOTHER
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
J073: MAINT/REPAIR/REBUILD OF EQUIPMENT- FOOD PREPARATION AND SERVING EQUIPMENT
Procurement Instrument Identifier:
70Z03821PC0000254
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-6000.00
Base And Exercised Options Value:
-6000.00
Base And All Options Value:
-6000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-07-21
Description:
MOD P4, EFFECTIVE 5/8/2024. BER LINE ITEMS, 1, 3, 4, 5, AND 6.
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
NND16CC56W
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3585.00
Base And Exercised Options Value:
3585.00
Base And All Options Value:
3585.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-07-06
Description:
STANDBY ATTITUDE INDICATOR
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State