Search icon

FLYSERVICES, LLC - Florida Company Profile

Company Details

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

FLYSERVICES, 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000118308
FEI/EIN Number APPLIED FOR

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

Address: 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126, US
Mail Address: 107 NW 66 ST APT 214, DORAL, FL, 33178, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
BURNEO JUAN Gene 107 NW 66 ST, DORAL, FL, 33178
OCHOA PABLO President 107 NW 66 ST, DORAL, FL, 33178
BURNEO DANIEL Chief Financial Officer 107 NW 66 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 ALONSO & GARCIA PA -
CHANGE OF MAILING ADDRESS 2016-04-01 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -
REINSTATEMENT 2015-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-01-17 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-04-15
REINSTATEMENT 2013-08-01
LC Amendment 2012-01-17
Florida Limited Liability 2011-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State