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 |
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 | - |
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. | - |
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