Search icon

F & E AIRCRAFT MAINTENANCE (MIAMI), LLC - Florida Company Profile

Company Details

Entity Name: F & E AIRCRAFT MAINTENANCE (MIAMI), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Nov 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: M02000003052
FEI/EIN Number 522177585

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

Address: 657 South Drive, Suite 306, Miami Springs, FL, 33166, US
Mail Address: 657 South Drive, Suite 306, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MURPHY FRED Manager 657 South Drive, Miami Springs, FL, 33166
Murphy Camron Manager 657 South Drive, Miami Springs, FL, 33166
Paris Marcelo Manager 657 South Drive, Miami Springs, FL, 33166
Hoffman John D Agent 66 W Flagler Street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035367 FEAM ACTIVE 2024-03-08 2029-12-31 - 657 SOUTH DRIVE, SUITE 306, MIAMI SPRINGS, FL, 33166
G22000111989 FEAM AERO ACTIVE 2022-09-08 2027-12-31 - 657 SOUTH DRIVE, SUITE 306, MIAMI SPRINGS, FL, 33166
G13000043302 FEAM EXPIRED 2013-05-06 2018-12-31 - 657 SOUTH DRIVE, SUITE 306, MIAMI SPRINGS, FL, 33166
G08043900654 F&E AIRCRAFT MAINTENANCE EXPIRED 2008-02-12 2013-12-31 - 5415 NW 36 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Hoffman, John D -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 66 W Flagler Street, Suite 200, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 657 South Drive, Suite 306, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-03-22 657 South Drive, Suite 306, Miami Springs, FL 33166 -
LC AMENDMENT 2010-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-05
AMENDED ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State