Entity Name: | DIESEL FLIGHT SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIESEL FLIGHT SALES, 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. |
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: | 26 May 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000040988 |
FEI/EIN Number |
201196663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3008 RAPIDS DR, DECATUR, GA, 30034, US |
Address: | 13551 SW 132ND AVENUE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE Victor | Chief Executive Officer | 3008 RAPIDS DR, DECATUR, GA, 30034 |
EVANS JAMES C | Manager | 13551 SW 132ND AVENUE, MIAMI, FL, 33186 |
EVANS JAMES C | Agent | 13551 SW 132ND AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-21 | 13551 SW 132ND AVENUE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-21 | EVANS, JAMES CESQ. | - |
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-07 | 13551 SW 132ND AVENUE, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 13551 SW 132ND AVENUE, MIAMI, FL 33186 | - |
NAME CHANGE AMENDMENT | 2004-07-01 | DIESEL FLIGHT SALES, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State