Search icon

NOVO AERO COMPONENTS LLC - Florida Company Profile

Company Details

Entity Name: NOVO AERO COMPONENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVO AERO COMPONENTS 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000010031
FEI/EIN Number 46-1839006

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

Address: 2633 Lantana Rd, Lake Worth, FL, 33462, US
Mail Address: 2740 Leafy Lane, Sarasota, FL, 34239, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTENEGRO MANUEL Manager 2740 Leafy Lane, Sarasota, FL, 34239
Hernandez John Manager 14202 SW 160 Terrace, Miami, FL, 33177
MONTENEGRO MANUEL Agent 2740 Leafy Lane, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 2633 Lantana Rd, Hangar 302/M45, Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-03-21 2633 Lantana Rd, Hangar 302/M45, Lake Worth, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 2740 Leafy Lane, Sarasota, FL 34239 -
LC AMENDED AND RESTATED ARTICLES 2013-09-09 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-21
LC Amended and Restated Art 2013-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631537208 2020-04-15 0455 PPP 12090 Miramar Parkway Suite 101, MIRAMAR, FL, 33025-7012
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-7012
Project Congressional District FL-25
Number of Employees 3
NAICS code 336413
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19396.27
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State