Search icon

CARLYLE AVIATION HOLDINGS U.S., LLC - Florida Company Profile

Company Details

Entity Name: CARLYLE AVIATION HOLDINGS U.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLYLE AVIATION HOLDINGS U.S., 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: 04 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L07000058479
FEI/EIN Number 260314839

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

Address: 848 Brickell Avenue, Suite 500, Miami, FL, 33131, US
Mail Address: 848 Brickell Avenue, Suite 500, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN WILLIAM D Manager 848 Brickell Avenue, Miami, FL, 33131
KORN ROBERT G Manager 848 Brickell Avenue, Miami, FL, 33131
Meireles Javier Manager 848 Brickell Avenue, Miami, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 848 Brickell Avenue, Suite 500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-02-26 848 Brickell Avenue, Suite 500, Miami, FL 33131 -
LC NAME CHANGE 2018-12-20 CARLYLE AVIATION HOLDINGS U.S., LLC -
REGISTERED AGENT NAME CHANGED 2012-06-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-18
LC Name Change 2018-12-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State