Search icon

CTA AEROSPACE LLC - Florida Company Profile

Company Details

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

CTA 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: 21 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L16000014904
FEI/EIN Number 81-1230697

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

Address: 500 NW 2ND AVENUE, Miami, FL, 33101, US
Mail Address: 500 NW 2ND AVENUE, Miami, FL, 33101, US
ZIP code: 33101
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKMANN ALEXANDRE Managing Member 9300 S DADELAND BLVD STE 600, MIAMI, FL, 33135
ECKMANN ALEXANDRE Agent 9300 S DADELAND BLVD, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009794 S7 AEROSPACE ACTIVE 2021-01-20 2026-12-31 - 500 NW 2ND AVENUE, #16878, MIAMI, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 500 NW 2ND AVENUE, #16878, Miami, FL 33101 -
CHANGE OF MAILING ADDRESS 2019-04-19 500 NW 2ND AVENUE, #16878, Miami, FL 33101 -
REGISTERED AGENT NAME CHANGED 2019-04-19 ECKMANN, ALEXANDRE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 9300 S DADELAND BLVD, 600, MIAMI, FL 33135 -
LC AMENDMENT 2016-11-28 - -
LC NAME CHANGE 2016-07-11 CTA AEROSPACE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
LC Amendment 2016-11-28
LC Name Change 2016-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State