Entity Name: | AVIACOM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVIACOM, L.L.C. 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 Feb 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jun 2017 (8 years ago) |
Document Number: | L06000015917 |
FEI/EIN Number |
30-0836283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1965 S Ocean DR, Hallandale, FL, 33009, US |
Mail Address: | 1965 S Ocean DR, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRKENFELD GERARDO | Authorized Member | 1965 S Ocean DR, Hallandale, FL, 33009 |
Borsky Jay | Agent | 1498 Jefferson Ave, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094341 | XTREME CUSTOM GARAGE LLC | EXPIRED | 2018-08-23 | 2023-12-31 | - | 1498 JEFFERSON AVE, APT 508A, MIAMI BEACH, FL, 33139 |
G18000091246 | XTEME CUSTOM GARAGE LLC | EXPIRED | 2018-08-16 | 2023-12-31 | - | 1498 JEFFERSON AVE, APT 508A, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1965 S Ocean DR, APT 7G, Hallandale, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1965 S Ocean DR, APT 7G, Hallandale, FL 33009 | - |
LC AMENDMENT | 2017-06-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-08 | 1498 Jefferson Ave, Apt 508A, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-08 | Borsky, Jay | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-12-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
LC Amendment | 2017-06-23 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State