Search icon

KELLSTROM AEROSPACE, LLC - Florida Company Profile

Company Details

Entity Name: KELLSTROM AEROSPACE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M02000002413
FEI/EIN Number 020619221

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

Address: 14400 NW 77th Court - Suite 306, Miami Lakes, FL, 33016, US
Mail Address: 450 Medinah Road, Roselle, IL, 60172, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANDERSON DEAN Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL, 33016
TORRES OSCAR E Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL, 33016
COMIS JAMES C Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL, 33016
SHEEHY ROBERT Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL, 33016
ROWE DAVID Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL, 33016
CORPORATION SERVICE COMPANY Agent -
ESSON BRAD Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-06 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2003-03-13 CORPORATION SERVICE COMPANY -

Documents

Name Date
Reg. Agent Resignation 2018-09-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-07-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPEFA315M0253
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-6237.50
Base And Exercised Options Value:
-6237.50
Base And All Options Value:
-6237.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-10
Description:
8501546120!
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
6620: ENGINE INSTRUMENTS
Procurement Instrument Identifier:
SPE7L315M1030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17744.00
Base And Exercised Options Value:
17744.00
Base And All Options Value:
17744.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-11-07
Description:
8501537063!CABLE ASSEMBLY,CONT
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT
Procurement Instrument Identifier:
SPEFA514M1334
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-20
Description:
8501254446!SHIELD / 4950195, (P)
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
5820: RADIO AND TELEVISION COMMUNICATION EQUIPMENT, EXCEPT AIRBORNE

Date of last update: 01 Jun 2025

Sources: Florida Department of State