Entity Name: | AIRCRAFT SHOP SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRCRAFT SHOP SUPPLY, 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: |
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: | 05 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L13000081397 |
FEI/EIN Number |
46-2923488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8420 NW 56th St, Miami, FL, 33166, US |
Mail Address: | 8420 NW 56th St, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZABANEH ELIAS E | Managing Member | 8420 NW 56th St, Miami, FL, 33166 |
ZABANEH ELIAS E | Agent | 8420 NW 56th St, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000050692 | R TOOLS & SUPPLY | ACTIVE | 2023-04-21 | 2028-12-31 | - | 8420 NW 56TH ST, DORAL, FL, 33166 |
G13000054658 | R TOOLS & SUPPLY | EXPIRED | 2013-06-06 | 2018-12-31 | - | 5989 NW 102ND AVENUE, #5, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 8420 NW 56th St, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 8420 NW 56th St, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 8420 NW 56th St, Miami, FL 33166 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-08 | ZABANEH, ELIAS E | - |
REINSTATEMENT | 2016-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-02-14 |
REINSTATEMENT | 2016-08-08 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State