Search icon

AIRCRAFT PARTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State