Search icon

NOVO AERO COMPONENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOVO AERO COMPONENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2013 (13 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
Address: 2633 Lantana Rd, Lake Worth, FL, 33462, US
Mail Address: 2740 Leafy Lane, Sarasota, FL, 34239, US
ZIP code: 33462
City: Lake Worth
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

Unique Entity ID

CAGE Code:
7EYV2
UEI Expiration Date:
2016-07-14

Business Information

Division Number:
NOVO AERO
Activation Date:
2015-07-27
Initial Registration Date:
2015-07-13

Commercial and government entity program

CAGE number:
7EYV2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-07-14

Contact Information

POC:
DOREEN ESPARZA

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

USAspending Awards / Financial Assistance

Date:
2020-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106400.00
Total Face Value Of Loan:
106400.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19200.00
Total Face Value Of Loan:
19200.00
Date:
2015-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,396.27
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $19,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State