Entity Name: | FXE HELICOPTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FXE HELICOPTERS 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: | 27 Dec 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000131107 |
FEI/EIN Number |
46-4624467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1805 NW 51 PLACE, # 7, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 1805 NW 51 Place, Fort LAuderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAZES MICHAEL | Manager | 1805 NW 51 PLACE #7, FORT LAUDERDALE, FL, 33309 |
KAZES MICHAEL | Agent | 1805 NW 51 PLACE #7, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000054068 | APEX HELICOPTERS | EXPIRED | 2018-05-01 | 2023-12-31 | - | 1805 NE 51ST PLACE # 7, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-05 | KAZES, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 1805 NW 51 PLACE #7, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 1805 NW 51 PLACE, # 7, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State