Search icon

BRAVO HELICOPTERS LLC - Florida Company Profile

Company Details

Entity Name: BRAVO HELICOPTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAVO HELICOPTERS 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 27 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: L06000079094
FEI/EIN Number 450545047

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

Address: 14532 S.W. 129 ST., KENDALL-TAMIAMI EXECUTIVE AIRPORT, MIAMI, FL, 33186, US
Mail Address: 27999 SW 172 Ave, Homestead, FL, 33031, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Makin Carol Managing Member 27999 SW 172nd Avenue, Homestead, FL, 33031
Golden Edward IESQUIRE Agent 17345 South Dixie HIghway, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-10 14532 S.W. 129 ST., KENDALL-TAMIAMI EXECUTIVE AIRPORT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-19 17345 South Dixie HIghway, Palmetto Bay Law Center, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2014-05-19 Golden, Edward I., ESQUIRE -
LC AMENDMENT 2013-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 14532 S.W. 129 ST., KENDALL-TAMIAMI EXECUTIVE AIRPORT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-19
LC Amendment 2013-06-21
Reg. Agent Change 2013-05-28
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State