Search icon

HEICO EAST CORPORATION

Company Details

Entity Name: HEICO EAST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jul 1990 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Aug 2003 (22 years ago)
Document Number: L88198
FEI/EIN Number 65-0271411
Address: 3000 TAFT STREET, HOLLYWOOD, FL 33021
Mail Address: 3000 TAFT STREET, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDELSON, VICTOR H. Agent 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131

Director

Name Role Address
Macau, Carlos L., Jr. Director 3000 TAFT STREET, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
Macau, Carlos L., Jr. Treasurer 3000 TAFT STREET, HOLLYWOOD, FL 33021

President

Name Role Address
Mendelson, Eric A. President 825 BRICKELL BAY DRIVE, SUITE 1644 MIAMI, FL 33131

Secretary

Name Role Address
Mendelson, Victor H. Secretary 825 BRICKELL BAY DRIVE, SUITE 1644 MIAMI, FL 33131
Letendre, Elizabeth R. Secretary 3000 TAFT STREET, HOLLYWOOD, FL 33021

Asst. Secretary

Name Role Address
Martinez, Julissa P. Asst. Secretary 3000 TAFT STREET, HOLLYWOOD, FL 33021
Machado, Vivian Asst. Secretary 825 BRICKELL BAY DRIVE, SUITE 1644 MIAMI, FL 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 No data
MERGER 2003-08-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 900000045749
REGISTERED AGENT NAME CHANGED 1994-04-05 MENDELSON, VICTOR H. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State