Entity Name: | AERO EXCEL ENGINE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AERO EXCEL ENGINE SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Sep 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000034652 |
FEI/EIN Number |
200239114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6043 NW 167 STREET, UNIT A-14, HIALEAH, FL, 33015, US |
Mail Address: | 6043 NW 167 STREET, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLO LUIS A | Manager | 6043 NW 167 STREET, HIALEAH, FL, 33015 |
BELLO LUIS A | Agent | 6043 NW 167 STREET, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-01 | 6043 NW 167 STREET, UNIT A-14, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-01 | 6043 NW 167 STREET, UNIT A-14, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2018-08-01 | 6043 NW 167 STREET, UNIT A-14, HIALEAH, FL 33015 | - |
REINSTATEMENT | 2016-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | BELLO, LUIS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-03-05 | AREO EXCEL ENGINE SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
AMENDED ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2018-03-24 |
AMENDED ANNUAL REPORT | 2017-12-22 |
ANNUAL REPORT | 2017-02-15 |
AMENDED ANNUAL REPORT | 2016-12-09 |
REINSTATEMENT | 2016-04-05 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-12-04 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State