Search icon

AMSAN AIRPARTS CORP

Company Details

Entity Name: AMSAN AIRPARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: P12000091150
FEI/EIN Number 46-1312455
Address: 7128 NW 50 ST, MIAMI, FL, 33166, US
Mail Address: 7128 NW 50 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PENA GLADY Agent 7128 NW 50 ST, MIAMI, FL, 33166

Director

Name Role Address
PENA GLADY Director 7128 NW 50 ST, MIAMI, FL, 33166
MUNOZ GLORIA Director 7128 NW 50 ST, MIAMI, FL, 33166

President

Name Role Address
SANCHEZ JOHN F President 7128 NW 50 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013042 SAIR CORP ACTIVE 2016-02-04 2026-12-31 No data 13028 SW 120TH ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 7128 NW 50 ST, Suite #2, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 7128 NW 50 ST, Suite #2, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-10-22 7128 NW 50 ST, Suite #2, MIAMI, FL 33166 No data
AMENDMENT 2019-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-19 PENA, GLADY No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
Amendment 2019-11-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State