Search icon

NORTHWINGS ACCESSORIES CORP.

Company Details

Entity Name: NORTHWINGS ACCESSORIES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Nov 1991 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2004 (21 years ago)
Document Number: S96705
FEI/EIN Number 65-0312802
Mail Address: 3000 TAFT STREET, HOLLYWOOD, FL 33021
Address: 7875 N.W. 64 STREET, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1984975 3000 TAFT STREET, HOLLYWOOD, FL, 33021 3000 TAFT STREET, HOLLYWOOD, FL, 33021 954-987-4000

Filings since 2023-07-21

Form type 424B5
File number 333-273297-39
Filing date 2023-07-21
File View File

Filings since 2023-07-19

Form type 424B5
File number 333-273297-39
Filing date 2023-07-19
File View File

Filings since 2023-07-18

Form type S-3ASR
File number 333-273297-39
Filing date 2023-07-18
File View File

Agent

Name Role Address
MENDELSON, VICTOR H., Esq. Agent 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131

President

Name Role Address
MORELL, LUIS J. President 7875 N.W. 64 STREET, MIAMI, FL 33166

Asst. Secretary

Name Role Address
Machado, Vivian Asst. Secretary 825 BRICKELL BAY DRIVE, SUITE 1644 MIAMI, FL 33131
Martinez, Julissa P. Asst. Secretary 3000 TAFT STREET, HOLLYWOOD, FL 33021

Director

Name Role Address
Macau, Carlos L., Jr. Director 3000 TAFT STREET, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
Macau, Carlos L., Jr. Treasurer 3000 TAFT STREET, HOLLYWOOD, FL 33021

Secretary

Name Role Address
Letendre, Elizabeth R. Secretary 3000 TAFT STREET, HOLLYWOOD, FL 33021

Senior Vice President – Operations

Name Role Address
Biederwolf, Jeffrey S. Senior Vice President – Operations 3000 TAFT STREET, HOLLYWOOD, FL 33021

Controller

Name Role Address
Marriaga, Laura Controller 7875 N.W. 64 STREET, MIAMI, FL 33166

Vice President and General Manager – Components

Name Role Address
Lloret, Omar Vice President and General Manager – Components 7875 N.W. 64 STREET, Miami, FL 33166

Vice President and General Manager

Name Role Address
Cervera, Vladimir Vice President and General Manager 7875 N.W. 64 STREET, Miami, FL 33166

Structures

Name Role Address
Cervera, Vladimir Structures 7875 N.W. 64 STREET, Miami, FL 33166

Group Controller

Name Role Address
MUNSIE, RICHARD Group Controller 3000 TAFT STREET, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058467 HEICO COMPONENT REPAIR GROUP ACTIVE 2010-06-24 2025-12-31 No data 7875 NW 64 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 MENDELSON, VICTOR H., Esq. No data
CHANGE OF MAILING ADDRESS 2020-06-12 7875 N.W. 64 STREET, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 No data
MERGER 2004-07-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000049685
MERGER 2003-08-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 100000045761
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 7875 N.W. 64 STREET, MIAMI, FL 33166 No data
AMENDMENT 1997-02-26 No data No data
AMENDMENT 1994-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State