Entity Name: | DAYTON AVIATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYTON AVIATION, 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: | 14 Aug 2012 (13 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | L12000104621 |
FEI/EIN Number |
460893267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S. BISCAYNE BLVD, SUITE 4100 (R1S), MIAMI, FL, 33131, US |
Mail Address: | 200 S. BISCAYNE BLVD, SUITE 4100 (R1S), MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF MIAMI | Agent | - |
BRICENO BEATRIZ | Director | 200 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
BRICENO BEATRIZ | President | 200 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
BRICENO BEATRIZ | Vice President | 200 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
BRICENO BEATRIZ | Secretary | 200 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 200 S. BISCAYNE BLVD, SUITE 4100 (R1S), MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | CORPORATION COMPANY OF MIAMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 200 S. BISCAYNE BLVD, SUITE 4100 (R1S), MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 200 S. BISCAYNE BLVD, SUITE 4100 (R1S), MIAMI, FL 33131 | - |
REINSTATEMENT | 2019-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-28 |
REINSTATEMENT | 2019-04-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-25 |
Florida Limited Liability | 2012-08-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State