Search icon

AEROFLEXI AIRBORNE SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: AEROFLEXI AIRBORNE SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROFLEXI AIRBORNE SYSTEMS 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: 31 May 2013 (12 years ago)
Date of dissolution: 10 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2022 (3 years ago)
Document Number: L13000079350
FEI/EIN Number 30-0768008

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

Address: 6025 SW 162 PATH, MIAMI, FL, 33193, US
Mail Address: 6025 SW 162 PATH, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUZ B Managing Member 6025 SW 162 PATH, MIAMI, FL, 33193
GOMEZ JOSE M Authorized Member 6025 SW 162 PATH, MIAMI, FL, 33193
RODRIGUEZ LUZ B Agent 6025 SW 162 PATH, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-10 - -
LC AMENDMENT AND NAME CHANGE 2017-07-05 AEROFLEXI AIRBORNE SYSTEMS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 6025 SW 162 PATH, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2017-03-14 6025 SW 162 PATH, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2017-03-14 RODRIGUEZ, LUZ B -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 6025 SW 162 PATH, MIAMI, FL 33193 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-08-12
LC Amendment and Name Change 2017-07-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State