Search icon

ROYAL AVIATION LLC - Florida Company Profile

Company Details

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

ROYAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: L04000083413
FEI/EIN Number 201909149

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

Address: 1611 NW 84TH AVENUE, DORAL, FL, 33126, US
Mail Address: 1611 NW 84TH AVENUE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA DE SA MOYSES Managing Member RUA DE PRATA 495, SAO PAULO BRAZIL, 04637042
RUELA DE SA CARIN Managing Member RUA DE PRATA 495, SAO PAULO BRAZIL, 04637042
Costa De Sa Moyses Agent 1611 NW 84TH AVENUE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1611 NW 84TH AVENUE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1611 NW 84TH AVENUE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-01-23 1611 NW 84TH AVENUE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-02-12 Costa De Sa, Moyses -
LC AMENDMENT 2013-11-07 - -
LC AMENDMENT 2012-08-24 - -
REINSTATEMENT 2009-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State