Search icon

PRECISION TECH AERO, INC.

Company Details

Entity Name: PRECISION TECH AERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: P11000019177
FEI/EIN Number 275240844
Address: 6051 NW 153rd Street, Miami Lakes, FL, 33014-2413, US
Mail Address: 6051 NW 153rd Street, Miami Lakes, FL, 33014-2413, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION TECH AERO 401(K) PLAN 2023 275240844 2024-10-08 PRECISION TECH AERO, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 3056038347
Plan sponsor’s address 6051 NW 153RD STREET, MIAMI LAKES, FL, 330142413

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing LUIZ TAVES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TAVES LUIZ MARCELO Agent 6051 NW 153rd Street, Miami Lakes, FL, 330142413

President

Name Role Address
TAVES LUIZ M President 6051 NW 153rd Street, Miami Lakes, FL, 330142413

Gene

Name Role Address
Cruz Jonathan Gene 6051 NW 153rd Street, Miami Lakes, FL, 330142413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094817 POWELLE ENTERPRISES GROUP INC. EXPIRED 2018-08-24 2023-12-31 No data 6051 NW 153RD STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 6051 NW 153rd Street, Miami Lakes, FL 33014-2413 No data
CHANGE OF MAILING ADDRESS 2017-03-02 6051 NW 153rd Street, Miami Lakes, FL 33014-2413 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 6051 NW 153rd Street, Miami Lakes, FL 33014-2413 No data
AMENDMENT AND NAME CHANGE 2013-12-13 PRECISION TECH AERO, INC. No data
REGISTERED AGENT NAME CHANGED 2013-12-13 TAVES, LUIZ MARCELO No data
AMENDMENT 2013-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State