Search icon

AEROSPACE LEASING 2 3 8, LLC - Florida Company Profile

Company Details

Entity Name: AEROSPACE LEASING 2 3 8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROSPACE LEASING 2 3 8, 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: 13 Dec 2006 (18 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L06000118823
FEI/EIN Number 273925658

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

Address: 5320 NORTHEAST 17TH TERRACE, FORT LAUDERDALE, FL, 33334-5833
Mail Address: 5320 NORTHEAST 17TH TERRACE, FORT LAUDERDALE, FL, 33334-5833
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREA HORACIO O Managing Member 5320 NORTHEAST 17TH TERRACE, FORT LAUDERDALE, FL, 333345833
FERREA MIRTA E Managing Member 5320 NORTHEAST 17TH TERRACE, FORT LAUDERDALE, FL, 333345833
FERREA JAVIER D Agent 1340 SOUTH OCEAN BOULEVARD, POMPANO BEACH, FL, 330626905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-06 5320 NORTHEAST 17TH TERRACE, FORT LAUDERDALE, FL 33334-5833 -
CHANGE OF MAILING ADDRESS 2008-01-06 5320 NORTHEAST 17TH TERRACE, FORT LAUDERDALE, FL 33334-5833 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-06 1340 SOUTH OCEAN BOULEVARD, SUITE 609, POMPANO BEACH, FL 33062-6905 -
REGISTERED AGENT NAME CHANGED 2007-02-22 FERREA, JAVIER D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State