Search icon

XCALIBUR AIRCRAFT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: XCALIBUR AIRCRAFT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XCALIBUR AIRCRAFT SOLUTIONS 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: 29 Jan 2018 (7 years ago)
Document Number: L18000026232
FEI/EIN Number 82-4311015

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

Address: 12150 SW 128th Ct, MIAMI, FL, 33186, US
Mail Address: 12150 SW 128th Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XCALIBUR AIRCRAFT SOLUTIONS LLC 2023 824311015 2024-05-31 XCALIBUR AIRCRAFT SOLUTIONS LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 488100
Sponsor’s telephone number 3053054407
Plan sponsor’s address 12150 SW 128TH CT SUITE 231, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing NINA CORTEZ
Valid signature Filed with authorized/valid electronic signature
XCALIBUR AIRCRAFT SOLUTIONS LLC 2022 824311015 2023-10-14 XCALIBUR AIRCRAFT SOLUTIONS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 488100
Sponsor’s telephone number 7869242947
Plan sponsor’s address 12150 SW 128 CT, SUITE 231, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing NINA CORTEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Tovar Victor M Auth 10900 NW 27th PL, Sunrise, FL, 33322
Caminero Mariela Member 3 thunder MT RD, Tomkins Cove, NY, 10986
Tovar Victor M Agent 10900 NW 27th PL, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 12150 SW 128th Ct, 231, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-02-18 12150 SW 128th Ct, 231, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-02-18 Tovar, Victor M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 10900 NW 27th PL, Sunrise, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972277700 2020-05-01 0491 PPP 3478 WORTHINGTON OAKS DR, ORANGE PARK, FL, 32065
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340676
Loan Approval Amount (current) 340676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-0001
Project Congressional District FL-04
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345996.15
Forgiveness Paid Date 2021-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State