Search icon

AIRCRAFT COMPOSITE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: AIRCRAFT COMPOSITE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRCRAFT COMPOSITE TECHNOLOGIES, INC. 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: 16 Jul 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P02000077324
FEI/EIN Number 270022344

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

Address: 9850 NW 41st Street, AerSale, Inc., Doral, FL, 33178, US
Mail Address: 9850 NW 41st Street, AerSale, Inc., Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRCRAFT COMPOSITE TECHNOLOGIES 2010 270022344 2011-08-22 AIRCRAFT COMPOSITE TECHNOLOGIES 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3058885844
Plan sponsor’s mailing address 7860 NW 76 AVENUE, MIAMI, FL, 33166
Plan sponsor’s address 7860 NW 76 AVENUE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 270022344
Plan administrator’s name AIRCRAFT COMPOSITE TECHNOLOGIES
Plan administrator’s address 7860 NW 76 AVENUE, MIAMI, FL, 33166
Administrator’s telephone number 3058885844

Number of participants as of the end of the plan year

Active participants 39
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing RUDOLF WENNIN
Valid signature Filed with authorized/valid electronic signature
AIRCRAFT COMPOSITE TECHNOLOGIES 2009 270022344 2011-08-22 AIRCRAFT COMPOSITE TECHNOLOGIES 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3058885844
Plan sponsor’s mailing address 7860 NW 76 AVENUE, MIAMI, FL, 33166
Plan sponsor’s address 7860 NW 76 AVENUE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 270022344
Plan administrator’s name AIRCRAFT COMPOSITE TECHNOLOGIES
Plan administrator’s address 7860 NW 76 AVENUE, MIAMI, FL, 33166
Administrator’s telephone number 3058885844

Number of participants as of the end of the plan year

Active participants 12
Number of participants with account balances as of the end of the plan year 5

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing RUDOLF WENNIN
Valid signature Filed with authorized/valid electronic signature
AIRCRAFT COMPOSITE TECHNOLOGIES 401(K) PROFIT SHARING PLAN & TRUST 2009 270022344 2011-08-22 AIRCRAFT COMPOSITE TECHNOLOGIES 39
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3058885844
Plan sponsor’s mailing address 7860 NW 76 AVENUE, MIAMI, FL, 33166
Plan sponsor’s address 7860 NW 76 AVENUE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 270022344
Plan administrator’s name AIRCRAFT COMPOSITE TECHNOLOGIES
Plan administrator’s address 7860 NW 76 AVENUE, MIAMI, FL, 33166
Administrator’s telephone number 3058885844

Number of participants as of the end of the plan year

Active participants 12
Number of participants with account balances as of the end of the plan year 5

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing RUDOLF WENNIN
Valid signature Filed with authorized/valid electronic signature
AIRCRAFT COMPOSITE TECHNOLOGIES 401(K) PROFIT SHARING PLAN & TRUST 2009 270022344 2011-08-23 AIRCRAFT COMPOSITE TECHNOLOGIES 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3058885844
Plan sponsor’s address 7860 NW 76 AVENUE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 270022344
Plan administrator’s name AIRCRAFT COMPOSITE TECHNOLOGIES
Plan administrator’s address 7860 NW 76 AVENUE, MIAMI, FL, 33166
Administrator’s telephone number 3058885844

Signature of

Role Plan administrator
Date 2011-08-23
Name of individual signing RUDOLF WENNIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FINAZZO NICOLAS Chief Executive Officer 255 Alhambra Circle, Coral Gables, FL, 331347409
NICHOLS ROBERT B Director 255 Alhambra Circle, Coral Gables, FL, 331347409
Garmendia Martin Chief Financial Officer 255 Alhambra Circle, Coral Gables, FL, 331347409
CORPORATION SERVICE COMPANY Agent -
Fry James Secretary 255 Alhambra Circle, Coral Gables, FL, 331347409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005886 AERSALE AEROSTRUCTURES ACTIVE 2021-01-12 2026-12-31 - 121 ALHAMBRA PLAZA, SUITE 1700, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 9850 NW 41st Street, AerSale, Inc., Suite 400, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-01-08 9850 NW 41st Street, AerSale, Inc., Suite 400, Doral, FL 33178 -
AMENDED AND RESTATEDARTICLES 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-01-11
Off/Dir Resignation 2020-08-31
ANNUAL REPORT 2020-01-15
Amended and Restated Articles 2020-01-13
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State