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. |
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 |
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 |
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 | - | - |
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