Search icon

GLOBAL AIR EXPRESS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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