Search icon

AEROLEASE AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: AEROLEASE AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROLEASE AVIATION, 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: 12 Jan 2007 (18 years ago)
Document Number: L07000004677
FEI/EIN Number 743200622

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

Address: 5201 WATERFORD DISTRICT DRIVE, SUITE 510, MIAMI, FL, 33126, US
Mail Address: 5201 WATERFORD DISTRICT DRIVE, SUITE 510, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON WORTH J Manager 5201 WATERFORD DISTRICT DR., MIAMI, FL, 33126
GOLDBERG MICHAEL A Manager 5201 WATERFORD DISTRICT DR., MIAMI, FL, 33126
THORNTON JEP Agent 5201 WATERFORD DISTRICT DR., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 5201 WATERFORD DISTRICT DR., SUITE 510, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-01-26 THORNTON, JEP -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 5201 WATERFORD DISTRICT DRIVE, SUITE 510, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-03-08 5201 WATERFORD DISTRICT DRIVE, SUITE 510, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9425077207 2020-04-28 0455 PPP 5201 Blue Lagoon Dr Ste 510, MIAMI, FL, 33126
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94750
Loan Approval Amount (current) 94750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95796.14
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State