Entity Name: | FLYERS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLYERS 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. |
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: | 19 Jan 2010 (15 years ago) |
Date of dissolution: | 01 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | L10000006433 |
FEI/EIN Number |
27-1708170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
Mail Address: | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ CARLOS | Manager | 350 SOUTH MIAMI AVENUE, MIAMI, FL, 33130 |
SUAREZ ZAFRA GENESIS G | Manager | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
SUAREZ CARLOS | Agent | 350 SOUTH MIAMI AVENUE, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 13499 BISCAYNE BLVD, M 4, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 13499 BISCAYNE BLVD, M 4, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 350 SOUTH MIAMI AVENUE, APT 2614, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | SUAREZ, CARLOS | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-09-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-03 |
AMENDED ANNUAL REPORT | 2019-10-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State