Search icon

KATZ AERO, LLC - Florida Company Profile

Company Details

Entity Name: KATZ AERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATZ AERO, 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: 12 May 2014 (11 years ago)
Date of dissolution: 08 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L14000077021
FEI/EIN Number 47-1321294

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

Address: dbo, R. TERRONE, 2121 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Mail Address: dbo, R. TERRONE, 2121 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ BARRY Manager 15451 SW 67TH COURT, MIAMI, FL, 33157
Trautman Eileen Agent 7450 S W 79 CT, Miami, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 dbo, R. TERRONE, 2121 PONCE DE LEON BLVD., #1100, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-03-23 dbo, R. TERRONE, 2121 PONCE DE LEON BLVD., #1100, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 7450 S W 79 CT, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2015-10-26 Trautman, Eileen -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000157883 TERMINATED 1000000779210 DADE 2018-04-10 2028-04-18 $ 1,335.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2016-01-25
REINSTATEMENT 2015-10-26
Florida Limited Liability 2014-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State