Search icon

AIRCRAFT ROTABLE SPARES CONSULTANTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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