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. |
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 |
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 |
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 |
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 | - | - |
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