Search icon

AERO PARTS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AERO PARTS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AERO PARTS SOLUTIONS 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: 16 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2023 (2 years ago)
Document Number: L12000132450
FEI/EIN Number 462000724

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

Address: 7500 nw 25 st, Miami, FL, 33122, US
Mail Address: 1140 west 74 st, Hialeah, FL, 33014, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Franklyn Manager 1140 west 74 st, Hialeah, FL, 33014
Gonzalez Franklyn Agent 7500 nw 25 st, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083915 CCM HOLDING EXPIRED 2019-08-07 2024-12-31 - PBOX 522076, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-12 7500 nw 25 st, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-08-12 Gonzalez, Franklyn -
REGISTERED AGENT ADDRESS CHANGED 2023-08-12 7500 nw 25 st, Miami, FL 33122 -
REINSTATEMENT 2023-08-12 - -
CHANGE OF MAILING ADDRESS 2023-08-12 7500 nw 25 st, Miami, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2013-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-08-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State