Search icon

AIRPORT CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: AIRPORT CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRPORT CONSULTING GROUP 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: 21 Jul 2009 (16 years ago)
Document Number: L09000069993
FEI/EIN Number 270602751

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

Address: 16161 SW 79TH TERRACE, MIAMI, FL, 33193, US
Mail Address: 16161 SW 79TH TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGLES NELY Manager 16161 sw 79th terrace, miami, FL, 33193
DIAZ AURELIO G Managing Member 16161 SW 79TH TERRACE, MIAMI, FL, 33193
DIAZ AURELIO G Agent 16161 sw 79th terrace, miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009712 U.S.A UNLIMITED ELECTRICAL CONTRACTOR ACTIVE 2021-01-20 2026-12-31 - 16161 SW 79TH TERR, MIAMI, FL, 33193
G11000013242 STATE MASTER INSPECTOR EXPIRED 2011-02-03 2016-12-31 - 1139 MULBERRY CT., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 16161 sw 79th terrace, miami, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 16161 SW 79TH TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2019-09-10 16161 SW 79TH TERRACE, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State