Search icon

SISTEMAS AEREOS LLC - Florida Company Profile

Company Details

Entity Name: SISTEMAS AEREOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SISTEMAS AEREOS 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: 14 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: L05000101563
FEI/EIN Number 593831350

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

Address: 9705 NW 108th Avenue, Miami, FL, 33178, US
Mail Address: 9705 NW 108th Avenue, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISTEMAS AEREOS, SA, INC. Auth 9705 NW 108th Avenue, Miami, FL, 33178
BARASCOUT EDWIN M Vice President 9705 NW 108th Avenue, Miami, FL, 33178
SIBRIAN ROGER R President 9705 NW 108th Avenue, Miami, FL, 33178
HERNANDEZ DULCE E Manager 9705 NW 108th Avenue, Miami, FL, 33178
Contreras Luis Chief Executive Officer 9705 NW 108th Avenue, Miami, FL, 33178
Edwin Milton Barascout G. Managing Member 9705 NW 108th Avenue, Miami, FL, 33178
GARZON CONSULTANTS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1600 Ponce De Leon Blvd., 10th Floor, #41, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-09 GARZON CONSULTANTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 9705 NW 108th Avenue, Suite 18, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-10-19 9705 NW 108th Avenue, Suite 18, Miami, FL 33178 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-07-27 - -
LC AMENDMENT 2006-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000328317 TERMINATED 1000000157322 DADE 2010-01-20 2030-02-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-10-19
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State