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