Search icon

FIRST CHOICE AIR SOLUTIONS, LLC

Company Details

Entity Name: FIRST CHOICE AIR SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (2 years ago)
Document Number: L08000092751
FEI/EIN Number 90-0944031
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

Agent

Name Role Address
Gamayo Josue Agent 12840 SW 24th street, Miramar, FL, 33027

Manager

Name Role Address
GAMAYO JOSUE Manager 12840 SW 24th street, Miramar, FL, 33027

Othe

Name Role Address
Gonzalez Roberto J Othe 621 S. State Road 7, Hollywood, FL, 33023

PMP

Name Role Address
TAMAYO VASILI PMP 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 No data 12840 SW 24TH STREET, MIRAMAR, FL, 33207
G18000116384 TAFUR CONSTRUCTION EXPIRED 2018-10-28 2023-12-31 No data 12840 SW 24TH STREET, MIRAMAR, FL, 33027
G13000123373 QUALITY IMPROVEMENTS AC & ROOFING EXPIRED 2013-12-17 2018-12-31 No data 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 No data
REINSTATEMENT 2022-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 Gamayo, Josue No data
REINSTATEMENT 2016-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State