Entity Name: | GLOBAL AIR EXPRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL AIR EXPRESS, 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. |
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: | 15 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | L07000083776 |
FEI/EIN Number |
260725327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14505 SW 43 TERRA, MIAMI, FL, 33175, US |
Mail Address: | P O BOX 97-1833, MIAMI, FL, 33197-1833, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ LUIS A | Managing Member | 14505 SW 43 TERRA, MIAMI, FL, 33175 |
MARQUEZ LUIS A | Agent | 14505 SW 43 TERRA, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 14505 SW 43 TERRA, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 14505 SW 43 TERRA, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | MARQUEZ, LUIS A | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-05-31 | GLOBAL AIR EXPRESS, LLC | - |
CHANGE OF MAILING ADDRESS | 2017-05-31 | 14505 SW 43 TERRA, MIAMI, FL 33175 | - |
LC AMENDMENT AND NAME CHANGE | 2010-03-22 | MARQUEZ APPLIANCES RESTAURANT REPAIR, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
REINSTATEMENT | 2023-04-24 |
ANNUAL REPORT | 2021-04-17 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-30 |
LC Amendment and Name Change | 2017-05-31 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State