Entity Name: | AIR SERVICES INTERNATIONAL LEASING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
AIR SERVICES INTERNATIONAL LEASING 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: | 07 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2017 (8 years ago) |
Document Number: | L09000096810 |
FEI/EIN Number |
61-1605800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3326 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 |
Mail Address: | 3326 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLY, MOHAMED Y | Agent | 3326 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 |
ALLY, MOHAMED Y | Manager | 3326 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 |
ALLY, AHAMAD M | Managing Member | 3326 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 |
RAHAMAN, AHMAD K | Authorized Member | 3326 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 |
ALLY, MALEEKA VANESSA | Secretary | 3328 Griffin Road, Fort Lauderdale, FL 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000174724 | AIR SERVICES LIMITED | EXPIRED | 2009-11-12 | 2014-12-31 | - | 17400 SW 89TH CT, PALMETTO BAY, FL, 33157-5833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 3326 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 3326 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 3326 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2017-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-16 | ALLY, MOHAMED Y | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000949454 | TERMINATED | 1000000491615 | MIAMI-DADE | 2013-05-09 | 2033-05-22 | $ 14,438.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-01-16 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State