Search icon

ABA AIR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ABA AIR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABA AIR GROUP, 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: 21 Dec 2007 (17 years ago)
Date of dissolution: 29 Jul 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L07000126642
FEI/EIN Number 261689755

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

Address: 10171 NW 58TH STREET UNIT 6, DORAL, FL, 33178, US
Mail Address: 10171 NW 58TH STREET UNIT 6, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAFAEL Authorized Member 10171 NW 58TH STREET UNIT 9, DORAL, FL, 33178
QUIROGA SILVIA Agent 10171 NW 58TH STREET UNIT 6, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108770 ABA AVIATION RESOURCES EXPIRED 2013-11-05 2018-12-31 - 11439 NW 34TH ST, DORAL, FL, 33178
G11000104753 ABA AVIATION RESOURCES EXPIRED 2011-10-26 2016-12-31 - 7791 NW 46TH STREET, STE.102, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
MERGER 2019-07-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000007979. MERGER NUMBER 500000194925
LC STMNT OF AUTHORITY 2019-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 10171 NW 58TH STREET UNIT 6, DORAL, FL 33178 -
REINSTATEMENT 2018-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-08 10171 NW 58TH STREET UNIT 6, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-11-08 10171 NW 58TH STREET UNIT 6, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-11-08 QUIROGA, SILVIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-18 - -
LC AMENDMENT 2016-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000435745 TERMINATED 1000000751567 DADE 2017-07-24 2027-07-27 $ 1,420.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORLCAUTH 2019-01-16
AMENDED ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2019-01-04
REINSTATEMENT 2018-11-08
Reg. Agent Change 2018-08-21
LC Amendment 2017-12-18
ANNUAL REPORT 2017-01-16
LC Amendment 2016-11-04
ANNUAL REPORT 2016-01-13
AMENDED ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State