Search icon

HUNTER AEROSPACE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: HUNTER AEROSPACE SUPPLY 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: 14 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: M15000003132
FEI/EIN Number 473665099

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

Address: 3331 NW 55th Street, Bldg. 7, Fort Lauderdale, FL, 33309, US
Mail Address: 900 NE 12TH AVE, #108, HALLANDALE, FL, 33009, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PERGOLINI JOHN Member 900 NE 12TH AVE, HALLANDALE, FL, 33009
Kosachiner Richard MBR Member 2888 Riverland Road, Fort Lauderdale, FL, 33312
PERGOLINI JOHN Agent 900 NE 12TH AVE, HALLANDALE, FL, 33009

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
RICHARD KOSACHINER
User ID:
P2357203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 3331 NW 55th Street, Bldg. 7, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 PERGOLINI, JOHN -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-12
Foreign Limited 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
27300.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27300
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6767

Date of last update: 01 May 2025

Sources: Florida Department of State