Entity Name: | HEICO AEROSPACE PARTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEICO AEROSPACE PARTS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 07 Sep 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Oct 2001 (24 years ago) |
Document Number: | P01000088129 |
FEI/EIN Number |
651146790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HEICO CORPORATION, 3000 TAFT STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | C/O HEICO CORPORATION, 3000 TAFT STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001985111 | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 | 954-987-4000 | |||||||||||||||||||||||||
|
Form type | 424B5 |
File number | 333-273297-75 |
Filing date | 2023-07-21 |
File | View File |
Filings since 2023-07-19
Form type | 424B5 |
File number | 333-273297-75 |
Filing date | 2023-07-19 |
File | View File |
Filings since 2023-07-18
Form type | S-3ASR |
File number | 333-273297-75 |
Filing date | 2023-07-18 |
File | View File |
Name | Role | Address |
---|---|---|
Macau Carlos LJr. | Director | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 |
LETENDRE ELIZABETH R | Secretary | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 |
Machado Vivian | Asst | 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
MORELL LUIS JJr. | President | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 |
Martinez Julissa P | Asst | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 |
MENDELSON VICTOR HEsq. | Agent | 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000034315 | FLIGHT SPECIALTIES COMPONENTS CORP. | ACTIVE | 2013-04-09 | 2028-12-31 | - | HEICO AEROSPACE PARTS CORP., 3000 TAFT STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | MENDELSON, VICTOR H., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 2001-10-18 | HEICO AEROSPACE PARTS CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000038628 | ACTIVE | 1000000808165 | COLUMBIA | 2018-12-21 | 2028-12-26 | $ 322.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000038636 | ACTIVE | 1000000808166 | COLUMBIA | 2018-12-21 | 2038-12-26 | $ 4,875.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000801993 | TERMINATED | 1000000804945 | COLUMBIA | 2018-11-21 | 2038-12-12 | $ 5,424.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State