Search icon

INTERNATIONAL LEASE FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL LEASE FINANCE CORPORATION
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: 10 Dec 2021 (3 years ago)
Document Number: F21000007092
FEI/EIN Number 22-3059110

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

Address: 830 Brickell Plaza, 50th Floor, Miami, FL, 33131, US
Mail Address: 830 Brickell Plaza, 50th Floor, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Hajjar Bashir President 830 Brickell Plaza, Miami, FL, 33131
Hajjar Bashir Chairman 830 Brickell Plaza, Miami, FL, 33131
ROSS PATRICK Secretary 830 Brickell Plaza, Miami, FL, 33131
ROSS PATRICK Vice President 830 Brickell Plaza, Miami, FL, 33131
Kennedy J. S Asst 830 Brickell Plaza, Miami, FL, 33131
AERCAP CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061264 AERCAP ACTIVE 2022-05-16 2027-12-31 - 801 BRICKELL AVENUE, LEVEL 15, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 830 Brickell Plaza, 50th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-03-07 830 Brickell Plaza, 50th Floor, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 830 Brickell Plaza, 50th Floor, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-20 Aercap Corporate Services, Inc. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000081305 TERMINATED 1000000979640 DADE 2024-02-01 2044-02-07 $ 257,373.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
Foreign Profit 2021-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State