Entity Name: | EZ AVIATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EZ AVIATION SERVICES, 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: | 23 Jan 2014 (11 years ago) |
Document Number: | L14000012462 |
FEI/EIN Number |
46-4598783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1755 E Hallandale Beach Blvd, apt 808E, Hallandale Beach, FL, 33009, US |
Mail Address: | 1755 E Hallandale Beach Blvd, apt 808E, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDENO DANIELA | President | 1755 East Hallandale Beach Beach, Hallandale, FL, 33009 |
Cedeno Daniela | Agent | 750 SW 34th ST, FORT LAUDERDALE, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000083240 | FL JET PARTS | EXPIRED | 2018-08-01 | 2023-12-31 | - | 750 SW 34TH ST, STE. 200, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1755 E Hallandale Beach Blvd, apt 808E, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1755 E Hallandale Beach Blvd, apt 808E, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Cedeno, Daniela | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 750 SW 34th ST, 200, FORT LAUDERDALE, FL 33315 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-08-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State