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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1984975 | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 | 3000 TAFT STREET, HOLLYWOOD, FL, 33021 | 954-987-4000 | |||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MENDELSON, VICTOR H., Esq. | Agent | 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
MORELL, LUIS J. | President | 7875 N.W. 64 STREET, MIAMI, FL 33166 |
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 |
Name | Role | Address |
---|---|---|
Macau, Carlos L., Jr. | Director | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Macau, Carlos L., Jr. | Treasurer | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Letendre, Elizabeth R. | Secretary | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Biederwolf, Jeffrey S. | Senior Vice President – Operations | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Marriaga, Laura | Controller | 7875 N.W. 64 STREET, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
Lloret, Omar | Vice President and General Manager – Components | 7875 N.W. 64 STREET, Miami, FL 33166 |
Name | Role | Address |
---|---|---|
Cervera, Vladimir | Vice President and General Manager | 7875 N.W. 64 STREET, Miami, FL 33166 |
Name | Role | Address |
---|---|---|
Cervera, Vladimir | Structures | 7875 N.W. 64 STREET, Miami, FL 33166 |
Name | Role | Address |
---|---|---|
MUNSIE, RICHARD | Group Controller | 3000 TAFT STREET, HOLLYWOOD, FL 33021 |
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 |
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 |
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