Search icon

BAHAMAS AIRCRAFT REGISTRY, LLC - Florida Company Profile

Company Details

Entity Name: BAHAMAS AIRCRAFT REGISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAHAMAS AIRCRAFT REGISTRY, 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: 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L09000079477
FEI/EIN Number NOT APPLICABLE

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

Address: 333 South Miami Avenue, MIAMI, FL, 33130, US
Mail Address: c/o RG Law Group, P.A., 1989 NW 88 Court, Doral, FL, 33172, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLINDRES JORGE C Manager 333 South Miami Avenue, MIAMI, FL, 33130
Colindres Alexandra Manager 333 South Miami Avenue, MIAMI, FL, 33130
Colindres David Manager 333 South Miami Avenue, MIAMI, FL, 33130
ARG CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 333 South Miami Avenue, Suite 150, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-06-09 333 South Miami Avenue, Suite 150, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-06-09 ARG Corporate Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 1989 NW 88 Court, Suite 101, Doral, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State