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