Search icon

CVRA AERONAUTICAL LLC - Florida Company Profile

Company Details

Entity Name: CVRA AERONAUTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CVRA AERONAUTICAL 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: 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

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

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

Key Officers & Management

Name Role Address
ROVATI CARLOS Managing Member 410 SE 16 TH COURT, FORT LAUDERDALE, FL, 33316
hershkowitz mordechai cfo 6 ferwood trl, ormona beach, FL, 32174
Rovati carlos Agent 10563 nw 53rd st, sunrise, FL, 33351

Fictitious Names

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 - 1721 SE 17TH STREET, # 839, FORT LAUDERDALE, FL, 33316
G13000111972 HELICOPTER PART AND SERVICES EXPIRED 2013-11-14 2018-12-31 - 2525 MONTCLAIRE CIRCLE, FORT LAUDERDALE, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-26 10563 nw 53rd st, sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 10563 nw 53rd st, sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 10563 nw 53rd st, sunrise, FL 33351 -
REINSTATEMENT 2023-07-17 - -
REGISTERED AGENT NAME CHANGED 2023-07-17 Rovati, carlos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2005-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980257401 2020-05-05 0455 PPP 821 NE 10 Street, Hangar 1, Pompano Beach, FL, 33060
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21027.07
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State