Search icon

FLIGHT SIM CONSULTING & ASSOCIATES, LLC. - Florida Company Profile

Company Details

Entity Name: FLIGHT SIM CONSULTING & ASSOCIATES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIGHT SIM CONSULTING & ASSOCIATES, 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: 17 Apr 2007 (18 years ago)
Date of dissolution: 20 Mar 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: L07000041079
FEI/EIN Number 260350962

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

Address: 1055 NE 96TH STREET, MIAMI SHORES, FL, 33138
Mail Address: 1055 NE 96TH STREET, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNON ELSA C Manager 1055 NE 96 TH STREET, MIAMI SHORES, FL, 33138
SORS PEDRO Manager 2000 S. BAYSHORE DRIVE, #6, MIAMI, FL, 33133
GAGNON ELSA CESQ. Agent 1055 NE 96TH STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-03-20 - -
LC NAME CHANGE 2012-11-06 FLIGHT SIM CONSULTING & ASSOCIATES, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 1055 NE 96TH STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2010-04-19 1055 NE 96TH STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1055 NE 96TH STREET, MIAMI SHORES, FL 33138 -
LC NAME CHANGE 2007-06-14 AVENGER FLIGHT GROUP, LLC -
LC NAME CHANGE 2007-05-21 AVENGER FINANCE GROUP, LLC -

Documents

Name Date
LC Voluntary Dissolution 2015-03-20
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-01
LC Name Change 2012-11-06
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-23
LC Name Change 2007-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State