Search icon

AMERICA AERO GROUP LLC

Company Details

Entity Name: AMERICA AERO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2009 (15 years ago)
Document Number: L06000103499
FEI/EIN Number 205771250
Address: 800 Fairway Dr, Deerfield Beach, FL, 33441, US
Mail Address: 800 Fairway Dr, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICA AERO GROUP, LLC 2023 205771250 2024-07-14 AMERICA AERO GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 481000
Sponsor’s telephone number 9548811613
Plan sponsor’s address 800 FAIRWAY DR, STE 293, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2024-07-14
Name of individual signing YAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
AMERICA AERO GROUP, LLC 2022 205771250 2023-10-10 AMERICA AERO GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 481000
Sponsor’s telephone number 5612419990
Plan sponsor’s address 800 FAIRWAY DR, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing YAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
AMERICA AERO GROUP, LLC 2021 205771250 2022-05-24 AMERICA AERO GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 481000
Sponsor’s telephone number 9548811613
Plan sponsor’s address 7800 CONGRESS AVE, 206, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing YAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
AMERICA AERO GROUP, LLC 2020 205771250 2021-07-01 AMERICA AERO GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 481000
Sponsor’s telephone number 9548811613
Plan sponsor’s address 7800 CONGRESS AVE, 206, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing YAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
AMERICA AERO GROUP, LLC 2018 205771250 2019-05-23 AMERICA AERO GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 481000
Sponsor’s telephone number 9548811613
Plan sponsor’s address 7800 CONGRESS AVE, 206, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing YAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
AMERICA AERO GROUP, LLC 2017 205771250 2018-08-03 AMERICA AERO GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 481000
Sponsor’s telephone number 9548811613
Plan sponsor’s address 7800 CONGRESS AVE, 206, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing YAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
AMERICA AERO GROUP, LLC 2016 205771250 2017-09-07 AMERICA AERO GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 481000
Sponsor’s telephone number 9548811613
Plan sponsor’s address 7800 CONGRESS AVE, 206, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing YAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
AMERICA AERO GROUP, LLC 2015 205771250 2016-06-23 AMERICA AERO GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 481000
Sponsor’s telephone number 9548811613
Plan sponsor’s address 7800 CONGRESS AVE, 206, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing YAEL KNAPP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALCALAY DAVID Agent 800 Fairway Dr, Deerfield Beach, FL, 33441

Manager

Name Role Address
ALCALAY DAVID Manager 800 Fairway Dr, Deerfield Beach, FL, 33441
BERNSTEIN ADI Manager 800 Fairway Dr, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 800 Fairway Dr, Suite 293, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2023-03-21 800 Fairway Dr, Suite 293, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 800 Fairway Dr, Suite 293, Deerfield Beach, FL 33441 No data
LC AMENDMENT 2009-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State