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. |
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 |
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 |
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 | - |
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