Entity Name: | LPG AIRCRAFT PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LPG AIRCRAFT PARTS, 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: | 28 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2010 (15 years ago) |
Document Number: | P04000097861 |
FEI/EIN Number |
201303775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 SW 28TH LN, MIAMI, FL, 33133, US |
Mail Address: | 3001 SW 28TH LN, SUITE 3, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JUAN P | President | 3001 SW 28TH LN, MIAMI, FL, 33133 |
GOOD-FLY CO SERVICE, LLC | Manager | - |
ALVAREZ JUAN P | Agent | 1300 BRICKELL BAY DR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 251 CRANDON BLVD, 224, MIAMI, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 3001 SW 28TH LN, SUITE 3, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 3001 SW 28TH LN, SUITE 3, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1300 BRICKELL BAY DR, APT 3804, MIAMI, FL 33131 | - |
AMENDMENT | 2010-08-10 | - | - |
AMENDMENT | 2008-04-17 | - | - |
AMENDMENT | 2006-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-03 | ALVAREZ, JUAN P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-12-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State