Search icon

KC FXE AVIATION INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: KC FXE AVIATION INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC FXE AVIATION INVESTMENTS, 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: 09 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L09000034851
FEI/EIN Number 271294661

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

Address: 2400 NW 62nd St., Fort Lauderdale, FL, 33309, US
Mail Address: 2400 NW 62nd St, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ IGNACIO Manager PO BOX 268270, WESTON, FL, 33326
AYALA RAFAEL Director 2400 NW 62nd St., Fort Lauderdale, FL, 33309
MARK B. GOLDSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 2400 NW 62nd St., Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-03-28 2400 NW 62nd St., Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 2700 N MILITARY TRAIL, STE 130, BOCA RATON, FL 33431 -
LC AMENDMENT 2020-12-07 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 MARK B GOLDSTEIN, P.A. -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-06-18 - -
LC AMENDMENT 2013-04-26 - -
LC NAME CHANGE 2009-05-22 KC FXE AVIATION INVESTMENTS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-12
LC Amendment 2020-12-07
REINSTATEMENT 2020-09-28
CORLCDSMEM 2019-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State