Search icon

LAUFER AERONAUTICS LLC - Florida Company Profile

Company Details

Entity Name: LAUFER AERONAUTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUFER AERONAUTICS 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: 03 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000114443
FEI/EIN Number 453122276

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

Address: 90 EDGEWATER DRIVE, MIAMI, FL, 33133, US
Mail Address: 90 EDGEWATER DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRIAM ROSANA MARQUEZ PRIETO Manager 90 EDGEWATER DRIVE, MIAMI, FL, 33133
LAUFER MARQUEZ OLIVER Manager 90 EDGEWATER DRIVE, MIAMI, FL, 33133
LAUFER MARQUEZ ORSON Manager 90 EDGEWATER DRIVE, MIAMI, FL, 33133
MARQUEZ MIRIAM R Agent 13574 VILLAGE PARK DR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 MARQUEZ, MIRIAM ROSANA -
CHANGE OF MAILING ADDRESS 2018-04-27 90 EDGEWATER DRIVE, 310, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 90 EDGEWATER DRIVE, 310, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 13574 VILLAGE PARK DR., SUITE K-250, ORLANDO, FL 32837 -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-03-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2011-10-09
LC Amendment 2011-03-23
Florida Limited Liability 2010-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State