Search icon

FLYERS GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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