Entity Name: | PROFLIGHT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFLIGHT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000062355 |
FEI/EIN Number |
270450437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9737 NW 41ST ST, MIAMI, FL, 33178, US |
Mail Address: | 9737 NW 41ST ST, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR EDUARDO | Manager | 9737 NW 41ST ST STE 737, MIAMI, FL, 33178 |
ZAMORA EZEQUIEL | Manager | 9737 NW 41ST ST STE 737, MIAMI, FL, 33178 |
MONROY NELSON | Manager | 9737 NW 41ST ST STE 737, MIAMI, FL, 33178 |
MENDEZ MOLIERI & COMPANY, LLC | Agent | 2600 S. DOUGLAS ROAD, STE 501, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 9737 NW 41ST ST, STE 187, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 9737 NW 41ST ST, STE 187, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | MENDEZ MOLIERI & COMPANY, LLC | - |
REINSTATEMENT | 2011-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2011-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-12 | 2600 S. DOUGLAS ROAD, STE 501, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2010-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-04 |
REINSTATEMENT | 2011-11-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State