Entity Name: | CVRA AERONAUTICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | L04000085196 |
FEI/EIN Number | 90-0405098 |
Address: | 10563 nw 53rd st, sunrise, FL, 33351, US |
Mail Address: | 410 se 17th, unit 812, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rovati carlos | Agent | 10563 nw 53rd st, sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
ROVATI CARLOS | Managing Member | 410 SE 16 TH COURT, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
hershkowitz mordechai | cfo | 6 ferwood trl, ormona beach, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000093094 | HELICOPTER PARTS AND SERVICES,LLC | ACTIVE | 2023-08-09 | 2028-12-31 | No data | 1721 SE 17TH STREET, # 839, FORT LAUDERDALE, FL, 33316 |
G13000111972 | HELICOPTER PART AND SERVICES | EXPIRED | 2013-11-14 | 2018-12-31 | No data | 2525 MONTCLAIRE CIRCLE, FORT LAUDERDALE, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-26 | 10563 nw 53rd st, sunrise, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 10563 nw 53rd st, sunrise, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 10563 nw 53rd st, sunrise, FL 33351 | No data |
REINSTATEMENT | 2023-07-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-17 | Rovati, carlos | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2005-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-26 |
ANNUAL REPORT | 2024-04-22 |
REINSTATEMENT | 2023-07-17 |
Reg. Agent Resignation | 2022-03-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State