Search icon

LCS AERO LLC - Florida Company Profile

Company Details

Entity Name: LCS AERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCS AERO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2016 (9 years ago)
Document Number: L12000091005
FEI/EIN Number 46-0551546

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

Address: 19200 Sw 106th Ave, CUTLER BAY, FL, 33157, US
Mail Address: 19200 Sw 106th Ave, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YAMIR Manager 19200 Sw 106th Ave, CUTLER BAY, FL, 33157
HERNANDEZ YAMIR Agent 19200 Sw 106th Ave, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 19200 Sw 106th Ave, UNIT #43, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 19200 Sw 106th Ave, UNIT #43, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-10-29 19200 Sw 106th Ave, UNIT #43, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-09-20 HERNANDEZ, YAMIR -
LC AMENDMENT AND NAME CHANGE 2016-09-20 LCS AERO LLC -
LC REVOCATION OF DISSOLUTION 2016-08-09 - -
VOLUNTARY DISSOLUTION 2016-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-22
LC Amendment and Name Change 2016-09-20
ANNUAL REPORT 2016-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State