Search icon

PERLA AIRLINES, LLC - Florida Company Profile

Company Details

Entity Name: PERLA AIRLINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERLA AIRLINES, 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: 04 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000060501
FEI/EIN Number 270576618

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

Address: 13611 SOUTH DIXIE HIGHWAY, #109-514, MIAMI, FL, 33176, US
Mail Address: 13611 SOUTH DIXIE HIGHWAY, #109-514, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANTONIO Managing Member 13611 SOUTH DIXIE HIGHWAY, #109-514, MIAMI, FL, 33176
DE PONTE MANUEL Managing Member 13611 SOUTH DIXIE HIGHWAY, #109-514, MIAMI, FL, 33176
AGUIAR JUAN Managing Member 13611 SOUTH DIXIE HIGHWAY, #109-514, MIAMI, FL, 33176
Glassberg David Agent 13611 SOUTH DIXIE HIGHWAY, #109-514, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-05 13611 SOUTH DIXIE HIGHWAY, #109-514, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 13611 SOUTH DIXIE HIGHWAY, #109-514, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-02-20 13611 SOUTH DIXIE HIGHWAY, #109-514, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-02-20 Glassberg, David -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-03
REINSTATEMENT 2011-11-17
Florida Limited Liability 2010-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State