Search icon

AEROSPACE RESOURCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: AEROSPACE RESOURCE GROUP 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: 26 May 2017 (8 years ago)
Date of dissolution: 22 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: M17000004553
FEI/EIN Number 820978059

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

Address: 12200 NW 25TH ST, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEROSPACE RESOURCE GROUP, LLC 401(K) PLAN 2019 820978059 2020-06-05 AEROSPACE RESOURCE GROUP, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 3052348844
Plan sponsor’s address 12200 NW 25TH ST STE 100, MIAMI, FL, 33182

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing ADRIANA ARTILES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARTIN JAMES F Chief Executive Officer 12200 NW 25TH ST, MIAMI, FL, 33182
Gershman David Auth 550 S. DIXIE HWY #300, CORAL GABLES, FL, 33146
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-22 - -
LC DISSOCIATION MEM 2020-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 12200 NW 25TH ST, SUITE 100, MIAMI, FL 33182 -
LC AMENDMENT 2017-11-29 - -
LC AMENDMENT 2017-10-27 - -

Documents

Name Date
WITHDRAWAL 2021-02-22
AMENDED ANNUAL REPORT 2020-06-17
CORLCDSMEM 2020-05-18
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-08-01
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-09
LC Amendment 2017-11-29
LC Amendment 2017-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State