Detail by Officer/Registered Agent Name

Florida Profit Corporation

HEICO AEROSPACE HOLDINGS CORP.

Filing Information
P97000087816 65-0831428 10/10/1997 FL ACTIVE AMENDMENT 10/30/1997 NONE
Principal Address
C/O HEICO CORPORATION
3000 TAFT STREET
HOLLYWOOD, FL 33021

Changed: 06/29/2020
Mailing Address
C/O HEICO CORPORATION
3000 TAFT STREET
HOLLYWOOD, FL 33021

Changed: 06/29/2020
Registered Agent Name & Address MENDELSON, VICTOR H
825 BRICKELL BAY DRIVE
SUITE 1644
MIAMI, FL 33131

Address Changed: 06/29/2020
Officer/Director Detail Name & Address

Title Secretary

LETENDRE, ELIZABETH R.
3000 TAFT STREET
HOLLYWOOD, FL 33021

Title Asst. Secretary

Vivian, Machado
825 BRICKELL BAY DRIVE
SUITE 1644
MIAMI, FL 33131

Title President and Chief Executive Officer, Director

Mendelson, Eric A.
825 BRICKELL BAY DRIVE
SUITE 1644
MIAMI, FL 33131

Title Chairman of the Board, Director

MENDELSON, LAURANS A.
825 BRICKELL BAY DRIVE
SUITE 1644
MIAMI, FL 33131

Title Executive Vice President and Chief Financial Officer, Director

Macau, Carlos L., Jr.
3000 TAFT STREET
HOLLYWOOD, FL 33021

Title Vice President - Strategy, Director

Shelley, Val R.
3000 TAFT STREET
Hollywood, FL 33021

Title General Counsel

Pallot, Joseph W.
825 BRICKELL BAY DRIVE
SUITE 1644
MIAMI, FL 33131

Title Group Controller

Cohen, Ira
3000 TAFT STREET
Hollywood, FL 33021

Title Asst. Secretary

Julissa, Martinez P.
3000 TAFT STREET
HOLLYWOOD, FL 33021

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/26/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
06/03/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
10/30/1997 -- Amendment View image in PDF format
10/10/1997 -- Domestic Profit Articles View image in PDF format