Search icon

LATIN AIR SUPPORT LLC - Florida Company Profile

Company Details

Entity Name: LATIN AIR SUPPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN AIR SUPPORT 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: 03 May 2007 (18 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: L07000046814
FEI/EIN Number 208960682

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

Address: 11538 sw 55 ct Ct, COOPER CITY, FL, 33330, US
Mail Address: 11538 sw 55 ct, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
marques george President 11538 sw 55 ct, cooper city, FL, 33330
MARQUES GEORGE P Agent 14000 SW 21 STREET, Davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-19 MARQUES, GEORGE P -
LC DISSOCIATION MEM 2020-05-07 - -
CHANGE OF MAILING ADDRESS 2020-04-24 11538 sw 55 ct Ct, COOPER CITY, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 11538 sw 55 ct Ct, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 14000 SW 21 STREET, Davie, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2020-07-19
Reg. Agent Resignation 2020-06-22
CORLCDSMEM 2020-05-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State