Search icon

PROFESSIONAL HELICOPTER SERVICES LTD. CO. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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