Search icon

DAYTON AVIATION, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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