Entity Name: | HEICO REPAIR GROUP AEROSTRUCTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 Aug 2017 (7 years ago) |
Document Number: | L17000178699 |
FEI/EIN Number | 82-2700627 |
Mail Address: | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
Address: | 7900 NW 64th St, Miami, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1984901 | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 | 954-987-4000 | |||||||||||||||||||||||||
|
Form type | 424B5 |
File number | 333-273297-70 |
Filing date | 2023-07-21 |
File | View File |
Filings since 2023-07-19
Form type | 424B5 |
File number | 333-273297-70 |
Filing date | 2023-07-19 |
File | View File |
Filings since 2023-07-18
Form type | S-3ASR |
File number | 333-273297-70 |
Filing date | 2023-07-18 |
File | View File |
Name | Role | Address |
---|---|---|
PALLOT, JOSEPH | Agent | 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
MACAU, CARLOS L., Jr. | Manager | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
MACAU, CARLOS L., Jr. | Treasurer | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Letendre, Elizabeth R. | Secretary | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Machado, Vivian | Assistant Secretary | 825 BRICKELL BAY DRIVE, SUITE 1644 MIAMI, FL 33131 |
Martinez, Julissa P. | Assistant Secretary | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Morell, Luis | President | 7900 NW 64th ST, Miami, FL 33166 |
Name | Role | Address |
---|---|---|
Cervera, Vladimir | Vice President | 7900 NW 64th St, Miami, FL 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000016687 | AEROSTRUCTURES AMERICAS | ACTIVE | 2020-02-06 | 2025-12-31 | No data | 7900 NW 64TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 7900 NW 64th St, Miami, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-07-26 |
Florida Limited Liability | 2017-08-21 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State