AIRCRAFT PARTS, LLC - Florida Company Profile

Entity Name: | AIRCRAFT PARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRCRAFT PARTS, 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. |
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: | 07 Feb 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: | L13000020399 |
FEI/EIN Number |
462085005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16205 SW 117 AVE, UNIT 17, MIAMI, FL, 33177, US |
Mail Address: | 16205 SW 117 AVE, UNIT 17, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALAVE F DIXSON J | Manager | 3625 NW 82 AVE #403, MIAMI, FL, 33166 |
MUNOZ M BORIS E | Manager | 3625 NW 82 AVE #403, MIAMI, FL, 33166 |
BERNAL YORKEL | Managing Member | 16205 SW 117 AVE, MIAMI, FL, 33177 |
BERNAL YORKEL | Agent | 16205 SW 117 AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 16205 SW 117 AVE, UNIT 17, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 16205 SW 117 AVE, UNIT 17, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 16205 SW 117 AVE, UNIT 17, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-14 | BERNAL, YORKEL | - |
LC AMENDMENT | 2014-11-14 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-27 |
LC Amendment | 2014-11-14 |
REINSTATEMENT | 2014-10-03 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State