Search icon

AERSALE COMPONENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AERSALE COMPONENT SOLUTIONS, 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: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: F14000001034
FEI/EIN Number 201616700

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

Address: 255 Alhambra Cir, Suite 435, Coral Gables, 33134-7409, MX
Mail Address: 255 Alhambra Cir, Suite 435, Coral Gables, FL, 33134, MX
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
Finazzo Nicolas Chief Executive Officer 255 Alhambra Circle, Coral Gables, FL, 33134
Nichols Robert B Director 255 Alhambra Circle, Coral Gables, FL, 33134
Garmendia Martin Chief Financial Officer 255 Alhambra Circle, Coral Gables, FL, 33134
Furlan Christopher Auth 255 Alhambra Cir, Suite 435, Coral Gables, FL, 33134
Fry James Secretary 255 Alhambra Cir, Suite 435, Coral Gables, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 9850 NW 41st Street, Suite 400, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-01-17 9850 NW 41st Street, Suite 400, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 255 Alhambra Cir, Suite 435, Coral Gables 33134-7409 MX -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-10-03 255 Alhambra Cir, Suite 435, Coral Gables 33134-7409 MX -
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 Corporation Service Company -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2018-07-23 AERSALE COMPONENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-05-23
Reg. Agent Change 2021-06-29
ANNUAL REPORT 2021-02-02
Off/Dir Resignation 2020-08-31
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
Name Change 2018-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State