Search icon

BOUNTY AIR LEASING, LLC - Florida Company Profile

Company Details

Entity Name: BOUNTY AIR LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUNTY AIR LEASING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: L00000011540
FEI/EIN Number 26-2781239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 121 ALHAMBRA PLAZA, STE. 1600, CORAL GABLES, FL, 33134, US
Mail Address: 121 ALHAMBRA PLAZA, STE. 1600, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS W. ALLEN Managing Member 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134
Pineiro Henry Manager 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134
GIL YAZMIN Manager 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134
Morris Spencer Exec The Allen Morris Company, Coral Gables, FL, 33134
MORRIS W. ALLEN Agent 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 121 ALHAMBRA PLAZA, STE. 1600, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-03-12 121 ALHAMBRA PLAZA, STE. 1600, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 121 ALHAMBRA PLAZA, SUITE 1600, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-01-17 MORRIS, W. ALLEN -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State