Search icon

BAHAMAS EXPRESS AIRWAYS LLC - Florida Company Profile

Company Details

Entity Name: BAHAMAS EXPRESS AIRWAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAHAMAS EXPRESS AIRWAYS 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000019907
FEI/EIN Number 262084027

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

Address: 1020 W CYPRESS CREEK BLVD, HANGER # 9, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1020 W CYPRESS CREEK BLVD, HANGER # 9, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMER DAVID Manager 1020 W CYPRESS CREEK BLVD, FT LAUDERDALE, FL, 33309
EXPRESS AIR GROUP Agent 1020 W CYPRESS CREEK BLVD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-05 1020 W CYPRESS CREEK BLVD, HANGER # 9, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2014-12-05 EXPRESS AIR GROUP -
CHANGE OF MAILING ADDRESS 2014-12-05 1020 W CYPRESS CREEK BLVD, HANGER # 9, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-05 1020 W CYPRESS CREEK BLVD, HANGER # 9, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-04-17 - -
LC AMENDMENT 2012-10-22 - -
LC AMENDMENT 2011-12-07 - -

Documents

Name Date
REINSTATEMENT 2014-12-05
LC Amendment 2013-04-17
ANNUAL REPORT 2013-02-05
LC Amendment 2012-10-22
Reg. Agent Resignation 2012-10-03
ANNUAL REPORT 2012-01-03
LC Amendment 2011-12-07
LC Name Change 2011-07-22
LC Amendment and Name Change 2011-06-21
ANNUAL REPORT 2011-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State