Search icon

INTERNATIONAL AEROSPACE CONTRACTORS LLC - Florida Company Profile

Company Details

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

INTERNATIONAL AEROSPACE CONTRACTORS 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: 01 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000095736
FEI/EIN Number NOT APPLICABLE

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

Address: 7901 4th St N Ste 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N Ste 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANRIQUEZ SERGIO Manager 7901 4th St N Ste 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2023-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2021-01-21 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-01-21 REGISTERED AGENTS INC -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2024-02-22
REINSTATEMENT 2023-10-19
CORLCDSMEM 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-01-17
Florida Limited Liability 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State