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. |
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 |
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 | - |
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 | - | - |
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 |
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