Entity Name: | PROFESSIONAL HELICOPTER SERVICES LTD. CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFESSIONAL HELICOPTER SERVICES LTD. CO. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2015 (10 years ago) |
Document Number: | L02000020046 |
FEI/EIN Number |
050525220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10773 N. W. 58th Street, MIAMI, FL, 33178, US |
Mail Address: | 10773 N. W. 58th Street, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Napolitano Gianfranco | Manager | 10773 N. W. 58th Street, MIAMI, FL, 33178 |
Harper George R | Agent | Miami Center - Suite 800, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000178693 | HELICOPTERS OVER MIAMI | EXPIRED | 2009-11-24 | 2014-12-31 | - | 13704 SW 145CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-26 | 10773 N. W. 58th Street, #244, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-04-26 | 10773 N. W. 58th Street, #244, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-31 | Harper, George R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-31 | Miami Center - Suite 800, 201 S. Biscayne Blvd., MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-23 |
ANNUAL REPORT | 2014-04-26 |
AMENDED ANNUAL REPORT | 2013-07-31 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State