Search icon

AIRPORT ONE EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: AIRPORT ONE EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRPORT ONE EXPRESS, 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: 13 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: L06000004750
FEI/EIN Number 204154559

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

Address: 8350 NW 52 Terrace, Doral, FL, 33166, US
Mail Address: PO Box 527512, MIAMI, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miletic Ella B Managing Member 8350 NW 52 Terrace, Doral, FL, 33166
MILETIC ELLA B Agent 8350 NW 52 Terrace, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017545 AIRPORT ONE LOGISTICS EXPIRED 2013-02-19 2018-12-31 - PO 527512, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8350 NW 52 Terrace, Suite 301, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 8350 NW 52 Terrace, Suite 301, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-28 8350 NW 52 Terrace, Suite 301, Doral, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2013-02-08 AIRPORT ONE EXPRESS, LLC -
REGISTERED AGENT NAME CHANGED 2009-04-30 MILETIC, ELLA B -
LC AMENDMENT 2006-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State