Search icon

AVIATION TYPE RATINGS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: AVIATION TYPE RATINGS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIATION TYPE RATINGS INTERNATIONAL, 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: 05 Oct 2011 (14 years ago)
Date of dissolution: 30 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L11000114277
FEI/EIN Number 81-1385195

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

Address: 20520 SW 190th St, MIAMI, FL, 33187, US
Mail Address: 20520 SW 190th St, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANEK MICHAEL P Manager 20520 SW 190th St, MIAMI, FL, 33187
SMITH DAVID L Manager 9865 SW 110 ST., MIAMI, FL, 33176
SMITH DAVID L Agent 9865 SW 110 ST., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073624 AVIATION TYPE RATINGS INTERNATIONAL EXPIRED 2013-07-23 2018-12-31 - 7110 SW 158 CT., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-27 20520 SW 190th St, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2014-08-29 20520 SW 190th St, MIAMI, FL 33187 -
LC NAME CHANGE 2013-08-26 AVIATION TYPE RATINGS INTERNATIONAL, LLC -
LC AMENDMENT 2013-08-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-08-29
LC Name Change 2013-08-26
LC Amendment 2013-08-12
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-07
Florida Limited Liability 2011-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State