Search icon

ALPHA TURBINE AVIATION TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA TURBINE AVIATION TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA TURBINE AVIATION TECHNOLOGY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L04000037341
FEI/EIN Number NOT APPLICABLE

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

Address: 5603 NW 159th Street, MIAMI LAKES, FL, 33014, US
Mail Address: 5603 NW 159th Street, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacheco Iraq Chairman 5603 NW 159th Street, MIAMI LAKES, FL, 33014
Rojas Jesus Chief Executive Officer 5603 NW 159th Street, MIAMI LAKES, FL, 33014
Pacheco Iraq Agent 5603 NW 159th Street, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 5603 NW 159th Street, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-10-03 Pacheco, Iraq -
LC AMENDMENT 2023-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 5603 NW 159th Street, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-04-29 5603 NW 159th Street, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2017-06-08 - -
LC AMENDMENT 2013-11-27 - -
LC AMENDMENT 2012-09-19 - -
LC AMENDMENT 2011-03-30 - -
CANCEL ADM DISS/REV 2007-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-10-03
LC Amendment 2023-09-28
AMENDED ANNUAL REPORT 2023-08-17
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State