Search icon

AIR SERVICES INTERNATIONAL LEASING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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