Search icon

AERO-PARTS CONNECTIONS, INC.

Company Details

Entity Name: AERO-PARTS CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2000 (24 years ago)
Date of dissolution: 21 Aug 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2014 (10 years ago)
Document Number: P00000088169
FEI/EIN Number 651045181
Address: 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL, 33311
Mail Address: 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AERO- PARTS CONNECTIONS, INC. 401(K) PLAN 2012 651045181 2013-06-20 AERO- PARTS CONNECTIONS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488100
Sponsor’s telephone number 9545787003
Plan sponsor’s address 3535 NW 19 STREET, LAUDERDALE LAKES, FL, 33311

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing LYNNEE FLETCHER
Valid signature Filed with authorized/valid electronic signature
AERO- PARTS CONNECTIONS, INC. 401(K) PLAN 2011 651045181 2012-06-20 AERO- PARTS CONNECTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488100
Sponsor’s telephone number 9545787003
Plan sponsor’s address 3535 NW 19 STREET, LAUDERDALE LAKES, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 651045181
Plan administrator’s name AERO- PARTS CONNECTIONS, INC.
Plan administrator’s address 3535 NW 19 STREET, LAUDERDALE LAKES, FL, 33311
Administrator’s telephone number 9545787003

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing MARILYN CALLWOOD
Valid signature Filed with authorized/valid electronic signature
AERO- PARTS CONNECTIONS, INC. 401(K) PLAN 2010 651045181 2011-07-18 AERO- PARTS CONNECTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488100
Sponsor’s telephone number 9545787003
Plan sponsor’s address 3535 NW 19 STREET, LAUDERDALE LAKES, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 651045181
Plan administrator’s name AERO- PARTS CONNECTIONS, INC.
Plan administrator’s address 3535 NW 19 STREET, LAUDERDALE LAKES, FL, 33311
Administrator’s telephone number 9545787003

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing MARILYN CALLWOOD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALVAREZ GERMAN Agent 11601 NW 21st Court, PLANTATION, FL, 33323

President

Name Role Address
GERMAN ALVAREZ President 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 11601 NW 21st Court, PLANTATION, FL 33323 No data
AMENDMENT 2010-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL 33311 No data
CHANGE OF MAILING ADDRESS 2010-02-01 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2002-06-03 ALVAREZ, GERMAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000580114 TERMINATED 1000000676839 BROWARD 2015-05-11 2035-05-13 $ 17,570.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09001248441 LAPSED 08-69958-CA-21 CIR. CT. 11TH JUD. MIAMI-DADE 2009-05-18 2014-07-06 $41,175.00 ATLANTIC AVIATION PARTS, INC., 8164 N.W. 74TH AVENUE, MEDLEY, FL 33166
J09001191112 LAPSED 08-69958 CA 21 CIR CRT 11TH JUD MIAMI DADE 2009-04-08 2014-05-06 $28,529.80 ATLANTIC AVIATION PARTS, INC., 8164 N.W. 74TH AVENUE, MEDLEY, FL 33166

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14
Amendment 2010-02-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State