Search icon

AEROSPACE BUSINESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: AEROSPACE BUSINESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROSPACE BUSINESS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2018 (7 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L18000130380
FEI/EIN Number 83-0924793

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

Address: 10297 NW 46TH ST, SUNRISE, FL, 33351, US
Mail Address: 1710 W 40TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACATEQUE RICARDO Manager 10297 NW 46TH ST, SUNRISE, FL, 33351
CONTRERAS PABLO Manager 10297 NW 46TH ST, SUNRISE, FL, 33351
LOPEZ FABIO Manager 10880 CAMERON CT, DAVIE, FL, 33324
GIRALDO ANDRES F Manager 5040 NW 7TH ST, MIAMI, FL, 33126
LADINO FREDY G Manager CR 31 41-77 VILLAVICENCIO, META
MANDULAPALLI BALAJI Manager 1710 W 40TH STREET, HIALEAH, FL, 33012
MANDULAPALLI BALAJI Agent 1710 W 40TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 - -
REINSTATEMENT 2019-10-29 - -
CHANGE OF MAILING ADDRESS 2019-10-29 10297 NW 46TH ST, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-10-29 MANDULAPALLI, BALAJI -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 1710 W 40TH STREET, BAY #8, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-29
LC Amendment 2018-09-24
Florida Limited Liability 2018-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State