Entity Name: | AIRCRAFT ROTABLE SPARES CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRCRAFT ROTABLE SPARES CONSULTANTS, 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: | 04 Sep 2013 (12 years ago) |
Date of dissolution: | 07 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2021 (4 years ago) |
Document Number: | L13000125289 |
FEI/EIN Number |
463824783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9301 SW 92 AVE, MIAMI, FL, 33176, US |
Mail Address: | 9301 SW 92 AVE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ROBERT | President | 9301 SW 92 AVE, MIAMI, FL, 33176 |
FERNANDEZ OLGA Y | Vice President | 9301 SW 92 AVE, MIAMI, FL, 33176 |
FERNANDEZ ROBERT | Agent | 9301 SW 92 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 9301 SW 92 AVE, #C-317, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 9301 SW 92 AVE, #C-317, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 9301 SW 92 AVE, #C-317, MIAMI, FL 33176 | - |
LC AMENDMENT AND NAME CHANGE | 2017-03-14 | AIRCRAFT ROTABLE SPARES CONSULTANTS, LLC | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-09-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-25 |
LC Amendment and Name Change | 2017-03-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-11-23 |
ANNUAL REPORT | 2015-03-23 |
REINSTATEMENT | 2014-10-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State