Search icon

AIR SYSTEMS A/C LLC - Florida Company Profile

Company Details

Entity Name: AIR SYSTEMS A/C LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR SYSTEMS A/C 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: 31 Jan 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Feb 2014 (11 years ago)
Document Number: L05000010148
FEI/EIN Number 113786584

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

Address: 4698 NW 133 STREET, OPALOCKA, FL, 33054
Mail Address: 4698 NW 133 STREET, OPALOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-BORROTO RENE. M Manager 4698 NW 133 STREET, OPALOCKA, FL, 33054
VAZQUEZ ROY Manager 4698 NW 133 STREET, OPALOCKA, FL, 33054
PEREZ-BORROTO RENE M Agent 4698 NW 133 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 4698 NW 133 ST, OPA LOCKA, FL 33054 -
LC DISSOCIATION MEM 2014-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 4698 NW 133 STREET, OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-01-04 4698 NW 133 STREET, OPALOCKA, FL 33054 -
LC AMENDMENT 2007-07-31 - -
REGISTERED AGENT NAME CHANGED 2006-04-08 PEREZ-BORROTO, RENE M -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State