Search icon

S. FLA . AVIATORS, LLC - Florida Company Profile

Company Details

Entity Name: S. FLA . AVIATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S. FLA . AVIATORS, 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: 18 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000051238
FEI/EIN Number 204958389

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

Address: 20900 NE 30th Ave, Aventura, FL, 33180, US
Mail Address: 20900 NE 30th Ave, Attn: Sonia Bortolin, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORTOLIN SONIA Manager 2025 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162
GARCIA ALEJANDRO J Auth 11705 SW 13th Street, Pembroke Pines, FL, 33029
Richard Mark Auth 9309 Chelsea Dr S, Plantation, FL, 33324
BORTOLIN SONIA Agent 20900 NE 30th Ave, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 20900 NE 30th Ave, Suite 800, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-06-30 20900 NE 30th Ave, Suite 800, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 20900 NE 30th Ave, Attn: Sonia Bortolin, Suite 800, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-07-21 BORTOLIN, SONIA -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State