Search icon

AERO SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: AERO SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AERO SUPPLIES 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: 03 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Sep 2007 (17 years ago)
Document Number: L04000042596
FEI/EIN Number 861109399

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

Address: 4108 NW 135th St, Unit #8, OPA LOCKA, FL, 33054, US
Mail Address: 4108 NW 135th St, Unit #8, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO RAFAEL A Manager 3305 Weitzel Dr, Haines City, FL, 33844
CISNEROS AMANDA .Mrs Managing Member 3305 Weitzel Dr, Haines City, FL, 33844
MALDONADO RAFAEL A Agent 3305 Weitzel Dr., Haines City, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 4108 NW 135th St, Unit #8, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-03-26 4108 NW 135th St, Unit #8, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 3305 Weitzel Dr., Haines City, FL 33844 -
CANCEL ADM DISS/REV 2007-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-09-27 MALDONADO, RAFAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State