Search icon

MIAMI-GO AIR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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