Search icon

HEICO REPAIR GROUP AEROSTRUCTURES, LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1984901 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 333-273297-70
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

Agent

Name Role Address
PALLOT, JOSEPH Agent 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131

Manager

Name Role Address
MACAU, CARLOS L., Jr. Manager 3000 TAFT STREET, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
MACAU, CARLOS L., Jr. Treasurer 3000 TAFT STREET, HOLLYWOOD, FL 33021

Secretary

Name Role Address
Letendre, Elizabeth R. Secretary 3000 TAFT STREET, HOLLYWOOD, FL 33021

Assistant Secretary

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

President

Name Role Address
Morell, Luis President 7900 NW 64th ST, Miami, FL 33166

Vice President

Name Role Address
Cervera, Vladimir Vice President 7900 NW 64th St, Miami, FL 33166

Fictitious Names

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

Events

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

Documents

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