Search icon

SHORELINE AERO LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: SHORELINE AERO LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORELINE AERO LOGISTICS, 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: 11 May 2011 (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: L11000055944
FEI/EIN Number 453646021

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

Address: 3220 SW 15th Street, Deerfield Beach, FL, 33442, US
Mail Address: 3220 SW 15th Street, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burstein's Family Irrevocable Trust Manager 3220 SW 15th Street, Deerfield Beach, FL, 33442
BURSTEIN JONATHAN Manager 3220 SW 15th Street, Deerfield Beach, FL, 33442
Burstein Jonathan Agent 3220 SW 15th Street, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3220 SW 15th Street, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-01-26 3220 SW 15th Street, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Burstein, Jonathan -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3220 SW 15th Street, Deerfield Beach, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC ARTICLE OF CORRECTION 2011-05-16 - -

Documents

Name Date
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State