Search icon

MK AVIATION GROUP, LLC

Company Details

Entity Name: MK AVIATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: L14000076299
FEI/EIN Number 46-5628858
Mail Address: 8580 COBBLESTONE POINT CIRCLE, BOYNTON BEACH, FL, 33472, US
Address: 8580 Cobblestone Point Circle, Boynton BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MK AVIATION GROUP, LLC 401(K) P/S PLAN 2023 465628858 2024-09-04 MK AVIATION GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 481000
Sponsor’s telephone number 3525142680
Plan sponsor’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing MICHAEL KLINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-04
Name of individual signing MICHAEL KLINE
Valid signature Filed with authorized/valid electronic signature
MK AVIATION GROUP, LLC 401(K) P/S PLAN 2022 465628858 2023-09-06 MK AVIATION GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 481000
Sponsor’s telephone number 3525142680
Plan sponsor’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472

Plan administrator’s name and address

Administrator’s EIN 465628858
Plan administrator’s name MK AVIATION GROUP, LLC
Plan administrator’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472
Administrator’s telephone number 3525142680

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing MICHAEL KLINE
Valid signature Filed with authorized/valid electronic signature
MK AVIATION GROUP, LLC 401(K) P/S PLAN 2021 465628858 2022-07-21 MK AVIATION GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 481000
Sponsor’s telephone number 3525142680
Plan sponsor’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472

Plan administrator’s name and address

Administrator’s EIN 465628858
Plan administrator’s name MK AVIATION GROUP, LLC
Plan administrator’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472
Administrator’s telephone number 3525142680

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing MICHAEL KLINE
Valid signature Filed with authorized/valid electronic signature
MK AVIATION GROUP, LLC 401(K) P/S PLAN 2020 465628858 2021-09-02 MK AVIATION GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 481000
Sponsor’s telephone number 3525142680
Plan sponsor’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472

Plan administrator’s name and address

Administrator’s EIN 465628858
Plan administrator’s name MK AVIATION GROUP, LLC
Plan administrator’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472
Administrator’s telephone number 3525142680

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing MICHAEL KLINE
Valid signature Filed with authorized/valid electronic signature
MK AVIATION GROUP, LLC 401(K) P/S PLAN 2019 465628858 2020-03-23 MK AVIATION GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 481000
Sponsor’s telephone number 3525142680
Plan sponsor’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472

Plan administrator’s name and address

Administrator’s EIN 465628858
Plan administrator’s name MK AVIATION GROUP, LLC
Plan administrator’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472
Administrator’s telephone number 3525142680

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing MICHAEL KLINE
Valid signature Filed with authorized/valid electronic signature
MK AVIATION GROUP, LLC 401(K) P/S PLAN 2018 465628858 2019-03-14 MK AVIATION GROUP, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 481000
Sponsor’s telephone number 3525142680
Plan sponsor’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472

Plan administrator’s name and address

Administrator’s EIN 465628858
Plan administrator’s name MK AVIATION GROUP, LLC
Plan administrator’s address 8580 COBBLESTONE POINT CIR, BOYNTON BEACH, FL, 33472
Administrator’s telephone number 3525142680

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing MICHAEL KLINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KLINE YESENIA P Agent 8580 Cobblestone Point Circle, Boynton BEACH, FL, 33472

Manager

Name Role Address
KLINE MICHAEL S Manager 8580 Cobblestone Point Circle, Boynton BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039554 MK ADVISORS, LLC ACTIVE 2022-03-28 2027-12-31 No data 8580 COBBLSTONE POINT CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-01-16 8580 Cobblestone Point Circle, Boynton BEACH, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 8580 Cobblestone Point Circle, Boynton BEACH, FL 33472 No data
REINSTATEMENT 2016-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 8580 Cobblestone Point Circle, Boynton BEACH, FL 33472 No data
REGISTERED AGENT NAME CHANGED 2016-10-25 KLINE, YESENIA P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State