Search icon

AVIACOM, L.L.C. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
BIRKENFELD GERARDO Authorized Member 1965 S Ocean DR, Hallandale, FL, 33009
Borsky Jay Agent 1498 Jefferson Ave, Miami Beach, FL, 33139

Fictitious Names

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

Events

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 - -

Documents

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