Search icon

AVIOR AIRLINES SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AVIOR AIRLINES SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIOR AIRLINES SERVICES, 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: 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: 02 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: L06000106664
FEI/EIN Number 205840245

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

Address: 5930 NW 99TH AVE, DORAL, FL, 33178, US
Mail Address: 5930 NW 99TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANEZ DAGER JORGE Manager 5930 NW 99TH AVE, DORAL, FL, 33178
FOLLA MARIA JOSE Manager 5930 NW 99TH AVE, DORAL, FL, 33178
C&M CPA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066506 AVIOR REGIONAL CA EXPIRED 2014-06-26 2019-12-31 - 7500 NW 25TH ST SUITE 1 A, MIAMI, FL, 33122
G14000054332 AVIOR AIRLINES CA EXPIRED 2014-06-05 2019-12-31 - 7500 NW 25TH ST UNIT 1 A, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 5930 NW 99TH AVE, UNIT #2, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 175 SW 7TH ST, STE 1107, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-03-22 5930 NW 99TH AVE, UNIT #2, DORAL, FL 33178 -
LC AMENDMENT 2022-07-08 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 C&M CPA, LLC -
LC AMENDMENT 2020-09-08 - -
LC STMNT OF AUTHORITY 2016-03-28 - -
LC AMENDMENT 2015-07-21 - -
LC AMENDMENT 2014-07-18 - -
LC AMENDMENT 2014-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-22
LC Amendment 2022-07-08
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-09-15
LC Amendment 2020-09-08
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-09-03
AMENDED ANNUAL REPORT 2019-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003917701 2020-05-01 0455 PPP 8333 NW 53rd. street unit 104, Doral, FL, 33166
Loan Status Date 2022-11-01
Loan Status Charged Off
Loan Maturity in Months 12
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101400
Loan Approval Amount (current) 101400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State