Search icon

INTERJET AVIATION LLC - Florida Company Profile

Company Details

Entity Name: INTERJET AVIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERJET AVIATION 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: 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000002091
FEI/EIN Number 300605408

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

Address: 1451 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1451 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPAIO CUSTODIO P Manager 3750 NE 170TH STREET APT. 112, N MIAMI BEACH, FL, 33160
VIP ACCOUNTING & BUSINESS CONSULTING LLC Agent 6499 POWERLINE RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-09 1451 W CYPRESS CREEK RD, STE 300, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-07-09 1451 W CYPRESS CREEK RD, STE 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 6499 POWERLINE RD, SUITE 101, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2010-07-01 VIP ACCOUNTING & BUSINESS CONSULTING LLC -
LC AMENDMENT 2010-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000166307 TERMINATED 1000000455330 BROWARD 2013-01-11 2033-01-16 $ 4,872.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000132200 TERMINATED 1000000415097 BROWARD 2012-12-28 2023-01-16 $ 491.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORLCDSMEM 2015-10-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
LC Amendment 2010-07-01
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State