Search icon

AERONAUTICAL PARTS & SUPPLIES, INC.

Company Details

Entity Name: AERONAUTICAL PARTS & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: P11000057932
FEI/EIN Number 82-1152426
Address: 2645 executive park drive, suite 645, weston, FL, 33331, US
Mail Address: 2645 executive park drive, suite 645, weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JHAMER H Agent 2645 executive park drive, weston, FL, 33331

President

Name Role Address
Rodriguez Jhamer H President 213 lakeview Dr, weston, FL, 33326

Secretary

Name Role Address
Bonilla Silvana Secretary 213 lakeview Dr, weston, FL, 33326

Vice President

Name Role Address
Rodriguez Gustavo R Vice President 213 lakeview Dr, weston, FL, 33326

Chief Executive Officer

Name Role Address
Renteria Mauricio Chief Executive Officer 2645 executive park drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2645 executive park drive, suite 645, weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2023-04-13 2645 executive park drive, suite 645, weston, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 2645 executive park drive, suite 645, weston, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2019-02-14 RODRIGUEZ, JHAMER H No data
REINSTATEMENT 2017-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-06-30
AMENDED ANNUAL REPORT 2017-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State