Entity Name: | MIAMI-GO AIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI-GO AIR, 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: |
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: | 26 Jul 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Aug 2014 (11 years ago) |
Document Number: | L05000073382 |
FEI/EIN Number |
161736402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7990 SW 117th Ave, Miami, FL, 33183-3845, US |
Mail Address: | 7990 SW 117th Ave, Miami, FL, 33183-3845, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ EMENELIO | Chief Executive Officer | 7990 SW 117th Ave, Miami, FL, 331833845 |
Oliveros Gonzalez Armando A | Vice President | 7990 SW 117th Ave, Miami, FL, 331833845 |
Oliveros Gonzalez Armando A | Pr | 7990 SW 117th Ave, Miami, FL, 331833845 |
VAZQUEZ EMENELIO | Agent | 7990 SW 117th Ave, Miami, FL, 331833845 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 7990 SW 117th Ave, Suite 133, Miami, FL 33183-3845 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 7990 SW 117th Ave, Suite 133, Miami, FL 33183-3845 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 7990 SW 117th Ave, Suite 133, Miami, FL 33183-3845 | - |
LC AMENDMENT | 2014-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | VAZQUEZ, EMENELIO | - |
LC AMENDMENT AND NAME CHANGE | 2013-05-01 | MIAMI-GO AIR, LLC | - |
LC AMENDMENT | 2012-10-17 | - | - |
LC NAME CHANGE | 2008-06-04 | MIAMIGO AIR, LLC | - |
LC NAME CHANGE | 2008-02-18 | UNIQUE AIR CHARTER, LLC | - |
AMENDMENT | 2005-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000103048 | TERMINATED | 1000000704667 | DADE | 2016-02-01 | 2036-02-04 | $ 32,141.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State