Search icon

AIRLINE TRAINING ACADEMY OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: AIRLINE TRAINING ACADEMY OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRLINE TRAINING ACADEMY OF MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000020972
FEI/EIN Number 900259497

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

Address: 1620 SW 75th Ave, PEMBROKE PINES, FL, 33023, US
Mail Address: 1620 SW 75th Ave, PEMBROKE PINES, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUNZIANO MIchael Manager 1620 SW 75th Ave, PEMBROKE PINES, FL, 33023
PUNZIANO ANTHONY P Agent 1620 SW 75th Ave, PEMBROKE PINES, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060881 A.T.A. FLIGHT SCHOOL EXPIRED 2012-06-19 2017-12-31 - 1602 SW 77TH AVE, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1620 SW 75th Ave, PEMBROKE PINES, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-04-23 1620 SW 75th Ave, PEMBROKE PINES, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1620 SW 75th Ave, PEMBROKE PINES, FL 33023 -
REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-06-19 PUNZIANO, ANTHONY PRES -
REINSTATEMENT 2012-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000099581 TERMINATED 1000000336989 BROWARD 2012-12-28 2023-01-16 $ 2,564.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-12-09
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-06-19
REINSTATEMENT 2012-05-09
CORAPREIWP 2009-12-17
ANNUAL REPORT 2007-04-27
Florida Limited Liability 2006-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State