Search icon

AIRCRAFT INTERIOR SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: AIRCRAFT INTERIOR SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRCRAFT INTERIOR SPECIALISTS, 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: 23 Dec 2013 (11 years ago)
Date of dissolution: 22 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L13000176647
FEI/EIN Number 27-3312496

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

Address: 12200 NW 25 STREET, MIAMI, FL, 33182, US
Mail Address: 12200 NW 25 STREET, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Martin James F Chief Executive Officer 12200 NW 25 STREET, MIAMI, FL, 33182
GERSHMAN DAVID Auth 550 S. DIXIE HWY #300, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2017-05-26 - -
REGISTERED AGENT NAME CHANGED 2017-05-26 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 12200 NW 25 STREET, SUITE 100, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2015-04-27 12200 NW 25 STREET, SUITE 100, MIAMI, FL 33182 -
LC AMENDMENT 2014-01-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-22
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-16
CORLCRACHG 2017-05-26
REINSTATEMENT 2017-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State