Search icon

FIRST CHOICE AIR SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE AIR SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CHOICE AIR SOLUTIONS, 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: 30 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: L08000092751
FEI/EIN Number 90-0944031

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

Address: 621 south state road 7, Hollywood, FL, 33023, US
Mail Address: 12840 SW 24th street, Miramar, FL, 33027, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMAYO JOSUE Manager 12840 SW 24th street, Miramar, FL, 33027
Gonzalez Roberto J Othe 621 S. State Road 7, Hollywood, FL, 33023
TAMAYO VASILI PMP 12840 SW 24th street, Miramar, FL, 33027
Gamayo Josue Agent 12840 SW 24th street, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004963 FIRST CHOICE CONSTRUCTION ASSOCIATES ACTIVE 2021-01-11 2026-12-31 - 12840 SW 24TH STREET, MIRAMAR, FL, 33207
G18000116384 TAFUR CONSTRUCTION EXPIRED 2018-10-28 2023-12-31 - 12840 SW 24TH STREET, MIRAMAR, FL, 33027
G13000123373 QUALITY IMPROVEMENTS AC & ROOFING EXPIRED 2013-12-17 2018-12-31 - 8201 PETERS RD #1000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 621 south state road 7, Hollywood, FL 33023 -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 Gamayo, Josue -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-12
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-11-21
REINSTATEMENT 2016-09-26
AMENDED ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State