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. |
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 |
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 |
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 | - | - |
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