Search icon

LPG AIRCRAFT PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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