Entity Name: | APS AIRPARTS SUPPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Mar 2002 (23 years ago) |
Document Number: | P02000031194 |
FEI/EIN Number | 753038010 |
Mail Address: | 1556 NW 89 CT, MIAMI, FL, 33172 |
Address: | 1556 NW 89 CT., MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANDE MODESTO | Agent | 1556 NW 89 CT., MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
GRANDE MODESTO | President | 1556 NW 89 CT., MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
GRANDE MODESTO | Secretary | 1556 NW 89 CT., MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
GRANDE MODESTO | Treasurer | 1556 NW 89 CT., MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
GRANDE MODESTO | Director | 1556 NW 89 CT., MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-01-06 | 1556 NW 89 CT., MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-06 | 1556 NW 89 CT., MIAMI, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-06 | 1556 NW 89 CT., MIAMI, FL 33172 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State