Search icon

LATIN PROFESSIONALS IN AEROSPACE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LATIN PROFESSIONALS IN AEROSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Aug 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: N15000007936
FEI/EIN Number 475444274

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

Address: 3501 N. Ponce De Leon Blvd., Saint Augustine, FL, 32084, US
Mail Address: 3700 QUEBEC ST., DENVER, CO, 80207, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LATIN PROFESSIONALS IN AEROSPACE, INC., COLORADO 20241749573 COLORADO

Key Officers & Management

Name Role Address
Zapata-Cardone Claudia President 3501 N. Ponce De Leon Blvd., Saint Augustine, FL, 32084
Mora Christopher Vice President 3501 N. Ponce De Leon Blvd., Saint Augustine, FL, 32084
Munoz Manuel Fina 3501 N. Ponce De Leon Blvd., Saint Augustine, FL, 32084
Zapata-Cardone Claudia Preside Agent 3501 N. Ponce De Leon Blvd., Saint Augustine, FL, 32084

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-11-25 LATIN PROFESSIONALS IN AEROSPACE, INC. -
CHANGE OF MAILING ADDRESS 2024-11-25 3501 N. Ponce De Leon Blvd., Suite B-397, Saint Augustine, FL 32084 -
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 3501 N. Ponce De Leon Blvd., Suite B-397, Saint Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 3501 N. Ponce De Leon Blvd., Suite B-397, Saint Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2023-07-17 Zapata-Cardone, Claudia, President -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Amendment and Name Change 2024-11-25
REINSTATEMENT 2024-10-30
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-07-17
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State