Search icon

PEACE OF MIND AEROSPACE LLC - Florida Company Profile

Company Details

Entity Name: PEACE OF MIND AEROSPACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE OF MIND 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 Jul 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L17000156687
FEI/EIN Number 82-2366230

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

Address: 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL, 33025, US
Mail Address: 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALENCIA ERIC Manager 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL, 33025
PALENCIA ERIC Agent 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136216 POM AERO ACTIVE 2020-10-21 2025-12-31 - 1901 SW 100TH TER UNIT D, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-04-30 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2021-04-30 PALENCIA, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL 33025 -
LC NAME CHANGE 2020-04-06 PEACE OF MIND AEROSPACE LLC -
LC AMENDMENT 2018-11-26 - -
LC AMENDMENT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000565216 TERMINATED 1000000838087 BROWARD 2019-08-19 2039-08-21 $ 3,551.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
LC Name Change 2020-04-06
ANNUAL REPORT 2019-04-25
LC Amendment 2018-11-26
ANNUAL REPORT 2018-02-27
LC Amendment 2017-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State