Search icon

GA TELESIS COMPONENT REPAIR GROUP SOUTHEAST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GA TELESIS COMPONENT REPAIR GROUP SOUTHEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: M08000002080
FEI/EIN Number 262480778
Address: 3950 NW 28TH STREET, MIAMI, FL, 33142, US
Mail Address: 3950 NW 28TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOABERY ABDOL Chief Executive Officer 1850 NW 49TH STREET, FT. LAUDERDALE, FL, 33309
Toutt Andrew Exec 1850 NW 49th Street, Fort Lauderdale, FL, 33309
Khoo Alvin Chief Financial Officer 1850 NW 49 STREET, FORT LAUDERDALE, FL, 33309
Fortin Jay Secretary 1850 NW 49 STREET, FORT LAUDERDALE, FL, 33309
Fortin Jay Vice President 1850 NW 49 STREET, FORT LAUDERDALE, FL, 33309
Lopez Pastor Auth 3950 NW 28th Street, Miami, FL, 33142
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078369 GA TELESIS MRO SERVICES GROUP EXPIRED 2019-07-22 2024-12-31 - 1850 NW 49TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 3950 NW 28TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2025-02-11 3950 NW 28TH STREET, MIAMI, FL 33142 -
LC STMNT OF RA/RO CHG 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-08
CORLCRACHG 2016-10-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0038325CD003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
321240.00
Base And Exercised Options Value:
321240.00
Base And All Options Value:
321240.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-13
Description:
VALVE, PRESSURE REG
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1435085.00
Total Face Value Of Loan:
1435085.00

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$1,435,085
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,435,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,452,585.06
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,435,085

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State