Search icon

GULF ISLAND AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: GULF ISLAND AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF ISLAND AVIATION, 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: 03 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: L10000012765
FEI/EIN Number 45-5113998

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

Address: 100 SE 2nd Street, Miami, FL, 33131, US
Mail Address: 100 SE 2nd Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE JEFFREY B Manager 100 SE 2nd Street, Miami, FL, 33131
GROSSMAN STUART I Agent 100 SE 2nd Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080501 HAPPY PALMS FARMS ACTIVE 2024-07-03 2029-12-31 - 100 SE 2ND STREET, 36TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-08 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 100 SE 2nd Street, 36th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-07-08 100 SE 2nd Street, 36th Floor, Miami, FL 33131 -
LC AMENDMENT 2017-06-01 - -
LC AMENDMENT 2015-11-03 - -
LC AMENDMENT 2014-09-04 - -
REGISTERED AGENT NAME CHANGED 2012-05-22 GROSSMAN, STUART IESQ. -
LC AMENDMENT 2012-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-09-16
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-13
LC Amendment 2017-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State