Search icon

AERO PLUS, LLC - Florida Company Profile

Company Details

Entity Name: AERO PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AERO PLUS, 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: 12 Aug 2008 (17 years ago)
Document Number: L08000077201
FEI/EIN Number 263205138

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

Address: 8220 NW 70 Street, MIAMI, FL, 33166, US
Mail Address: 8220 NW 70 Street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON SUSAN Manager 8220 NW 70TH ST., MIAMI, FL, 33166
Thomas Demirgian JMember Agent 4313 SW 141 Avenue, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070443 THE GARDEN CENTER BY GATORTRAX ACTIVE 2020-06-22 2025-12-31 - 3215 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Thomas, Demirgian J., Member -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4313 SW 141 Avenue, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 8220 NW 70 Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-02-17 8220 NW 70 Street, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State