Entity Name: | BLUEX AVIATION LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEX AVIATION 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: |
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: | 08 May 2014 (11 years ago) |
Date of dissolution: | 25 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | L14000075118 |
FEI/EIN Number |
47-1930294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 NW 36TH STREET, MIAMI, FL, 33166, US |
Mail Address: | P.O. BOX 522277, MIAMI, FL, 33152-2277, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF MIAMI | Agent | - |
PFEIL TIMOTHY | Manager | P.O. BOX 522277, MIAMI, FL, 331522277 |
BIJAOUI CLAUDE | Manager | P.O. BOX 522277, MIAMI, FL, 331522277 |
PAREDES ROGER | Manager | 1301 NW 84TH AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 5600 NW 36TH STREET, BLDG 845 SUITE# 109A, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 5600 NW 36TH STREET, BLDG 845 SUITE# 109A, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | CORPORATION COMPANY OF MIAMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 200 S. BISCAYNE BLVD., SUITE 4100 (A4F), MIAMI, FL 33131 | - |
LC AMENDMENT | 2016-02-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-03 |
AMENDED ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-11 |
LC Amendment | 2016-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State