Search icon

AIRPARTS LLC - Florida Company Profile

Company Details

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

AIRPARTS 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: 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: 09 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000025109
FEI/EIN Number 205388757

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

Address: 1533 HAYES ST., HOLLYWOOD, FL, 33020
Mail Address: 1533 HAYES ST., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE A Managing Member 5354 NE 6 AV., Apt C, FORT LAUDERDALE, FL, 33334
FRIDERICI ALEX Managing Member 1533 HAYES ST., HOLLYWOOD, FL, 33020
RAMIREZ MARIO Managing Member 5354 NE 6 AV., Apt C, FORT LAUDERDALE, FL, 33334
ALEX FRIDERICI Agent 1533 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1533 HAYES ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-05-04 1533 HAYES ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2010-05-04 ALEX FRIDERICI -
LC AMENDMENT 2006-08-24 - -
LC AMENDMENT AND NAME CHANGE 2006-07-27 AIRPARTS LLC -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-10-09
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-01-17
LC Amendment 2006-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State