Search icon

HARTER AEROSPACE, LLC - Florida Company Profile

Company Details

Entity Name: HARTER AEROSPACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTER AEROSPACE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2014 (10 years ago)
Document Number: L14000189557
FEI/EIN Number 47-2458702

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Address: 401 W. GEMINI DRIVE, TEMPE, AZ, 85283, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1984898 3000 TAFT STREET, HOLLYWOOD, FL, 33021 3000 TAFT STREET, HOLLYWOOD, FL, 33021 954-987-4000

Filings since 2023-07-21

Form type 424B5
File number 333-273297-78
Filing date 2023-07-21
File View File

Filings since 2023-07-19

Form type 424B5
File number 333-273297-78
Filing date 2023-07-19
File View File

Filings since 2023-07-18

Form type S-3ASR
File number 333-273297-78
Filing date 2023-07-18
File View File

Key Officers & Management

Name Role Address
HINSKI WILLIAM J Manager 401 W. GEMINI DRIVE, TEMPE, AZ, 85283
Macau Carlos LJr. Manager 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Machado Vivian Asst 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131
Kollett Glenn Manager 401 W. GEMINI DRIVE, TEMPE, AZ, 85283
Letendre Elizabeth R Secretary 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Biederwolf Jeff J Seni 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Pallot Joseph Agent 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 401 W. GEMINI DRIVE, TEMPE, AZ 85283 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-03-09 Pallot, Joseph -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State