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. |
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 |
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 |
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 | - | - |
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