Search icon

GA TELESIS COMPOSITE REPAIR GROUP, LLC

Company Details

Entity Name: GA TELESIS COMPOSITE REPAIR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: M11000000773
FEI/EIN Number 261557876
Address: 3420 NW 53RD STREET, FT LAUDERDALE, FL, 33309, US
Mail Address: 3420 NW 53RD STREET, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
MOABERY ABDOL Manager 1850 NW 49TH STREET, FT LAUDERDALE, FL, 33309

Chief Financial Officer

Name Role Address
Khoo Alvin Chief Financial Officer 1850 NW 49th Street, FT LAUDERDALE, FL, 33309

Exec

Name Role Address
Toutt Andrew Exec 1850 NW 49 STREET, FORT LAUDERDALE, FL, 33309

Secretary

Name Role Address
Fortin Jay Secretary 1850 NW 49 STREET, FORT LAUDERDALE, FL, 33309

Vice President

Name Role Address
Fortin Jay Vice President 1850 NW 49 STREET, FORT LAUDERDALE, FL, 33309

Auth

Name Role Address
Lopez Pastor Auth 3420 NW 53rd Street, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078368 GA TELESIS MRO SERVICES GROUP EXPIRED 2019-07-22 2024-12-31 No data 1850 NW 49TH STREET, FORT LAUDERDALE, FL, 33309
G11000018139 ULTIMATE AIRCRAFT COMPOSITES EXPIRED 2011-02-17 2016-12-31 No data 3420 NW 53RD STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2012-11-06 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
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
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State