Search icon

AVIATORS II, LLC - Florida Company Profile

Company Details

Entity Name: AVIATORS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIATORS II, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000024292
FEI/EIN Number 562519924

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

Address: c/o Jonathan David, Esq., 6001 SW 70th Street, MIAMI, FL, 33143, US
Mail Address: c/o Jonathan David, Esq., 6001 SW 70th Street, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIS JOSE E Managing Member 14229 S.W. 127TH STREET, MIAMI, FL, 33186
David Jonathan NEsq. Manager Law Office of Jonathan N. David, Esq., P.A, MIAMI, FL, 33143
David Jonathan NEsq. Agent Law Office of Jonathan N. David, Esq., P.A, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 c/o Jonathan David, Esq., 6001 SW 70th Street, C-101, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-03-25 David, Jonathan Noble, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 Law Office of Jonathan N. David, Esq., P.A., 6001 SW 70th Street, C-101, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-03-25 c/o Jonathan David, Esq., 6001 SW 70th Street, C-101, MIAMI, FL 33143 -
REINSTATEMENT 2015-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-03-27
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State