Search icon

AVIATION GLOBAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AVIATION GLOBAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIATION GLOBAL SERVICES, 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: 18 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: L05000005637
FEI/EIN Number 202195357

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

Address: 16401 Golf Club RD Apt. 203, Weston, FL, 33326, US
Mail Address: 16401 Golf Club RD Apt. 203, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ADRIANA Manager 16401 Golf Club RD Apt. 203, Weston, FL, 33326
GIL MIGUEL Agent 16401 Golf Club RD Apt. 203, Weston, FL, 33326
GIL MIGUEL Manager 16401 Golf Club RD Apt. 203, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 16401 Golf Club RD Apt. 203, Apt. 203, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 16401 Golf Club RD Apt. 203, Apt. 203, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-06-06 16401 Golf Club RD Apt. 203, Apt. 203, Weston, FL 33326 -
REINSTATEMENT 2017-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-10 - -
REGISTERED AGENT NAME CHANGED 2015-06-10 GIL, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-02
REINSTATEMENT 2017-05-23
REINSTATEMENT 2015-06-10
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State