Search icon

GO FLY ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: GO FLY ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO FLY ACADEMY, 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 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L13000114718
FEI/EIN Number 46-3453988

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

Address: 14850 NW 44th Court, OPA LOCKA, FL, 33054, US
Mail Address: 14850 NW 44th Court, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donel Gerard Max Manager 14850 NW 44th Court, Opa Locka, FL, 33054
MARTINS CARLOS Manager 14850 NW 44th Court, OPA LOCKA, FL, 33054
DONEL MARTINS BEATRICE Manager 14850 NW 44th Court, OPA LOCKA, FL, 33054
Fabiano do NascimentMarcelo Manager 14850 NW 44th Court, Opa Locka, FL, 33054
Beatrice Donel Martins Manager Agent 14850 NW 44th Court, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Beatrice, Donel Martins -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 14850 NW 44th Court, Suite 204, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-01-09 14850 NW 44th Court, Suite 204, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 14850 NW 44th Court, Suite 204, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2019-11-20 Beatrice, Donel Martins, Manager -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-03-19
Florida Limited Liability 2013-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State