Search icon

MARCO ISLAND AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: MARCO ISLAND AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCO ISLAND 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 29 May 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2008 (17 years ago)
Document Number: L03000054275
FEI/EIN Number 200497181

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

Address: 848 BRICKELL AVE, STE 900, MIAMI, FL, 33131
Mail Address: 848 BRICKELL AVE, STE 900, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOLLO AVIATION HOLDINGS U.S., LLC Managing Member 848 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131
M3 AVIATION, LLC Managing Member 3814 CURTIS PARKWAY, VIRGINIA GARDENS, FL, 33166
FIGUERAS HECTOR D Agent 848 BRICKELL AVE, STE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-05-29 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 FIGUERAS, HECTOR D -
LC NAME CHANGE 2007-09-24 MARCO ISLAND AVIATION, LLC -
LC AMENDMENT 2007-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 848 BRICKELL AVE, STE 900, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-12 848 BRICKELL AVE, STE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-05-12 848 BRICKELL AVE, STE 900, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2004-12-14 - -

Documents

Name Date
LC Voluntary Dissolution 2008-05-29
ANNUAL REPORT 2008-01-03
LC Name Change 2007-09-25
ANNUAL REPORT 2007-09-24
LC Amendment 2007-08-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-04-07
Amended and Restated Articles 2004-12-14
ANNUAL REPORT 2004-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State