Search icon

AEROSHIPPER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AEROSHIPPER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROSHIPPER GROUP, 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: 30 Jan 2018 (7 years ago)
Document Number: L18000026812
FEI/EIN Number 82-4237182

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

Address: 324 DATURA ST., SUITE 117, WEST PALM BEACH, FL, 33401, US
Mail Address: PO BOX 32162, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHRER FREDERICK Agent 600 RIVER BIRCH CT., CLERMONT, FL, 34117
JAID EXPRESS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023475 QUALITY DOWN & FIBERS ACTIVE 2020-02-22 2025-12-31 - PO BOX 32162, PALM BEACH GARDENS, FL, 33420
G18000017217 ESHIPPERUSA ACTIVE 2018-02-01 2028-12-31 - 324 DATURA ST, STE 117, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 324 DATURA ST., SUITE 117, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778027700 2020-05-01 0455 PPP 324 DATURA ST, WEST PALM BEACH, FL, 33401-5444
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-5444
Project Congressional District FL-22
Number of Employees 2
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11330.27
Forgiveness Paid Date 2021-08-05
8562768407 2021-02-13 0455 PPS 324 Datura St Ste 117 324 Datura St Ste 117, West Palm Beach, FL, 33401-5444
Loan Status Date 2023-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11012
Loan Approval Amount (current) 11012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5444
Project Congressional District FL-22
Number of Employees 1
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11234.08
Forgiveness Paid Date 2023-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State