Search icon

MIAMI AVIATION CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI AVIATION CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI AVIATION CONTRACTORS 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 May 2014 (11 years ago)
Date of dissolution: 03 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: L14000083753
FEI/EIN Number 46-5710356

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

Address: 250 Cherry Ridge Drive, Jacksonville, FL, 32222, US
Mail Address: 9526 Argyle Forest BLVD, Jacksonville, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA EDUARDO Manager 4688 NW 114 # 104, DORAL, FL, 33178
LOPEZ JULIO C Manager 1379 SW 154 COURT, MIAMI, FL, 33194
Vega Eduardo Agent 250 Cherry Ridge Drive, Jacksonville, FL, 32222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-03 - -
CHANGE OF MAILING ADDRESS 2019-04-10 250 Cherry Ridge Drive, #1213, Jacksonville, FL 32222 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-18 250 Cherry Ridge Drive, #1213, Jacksonville, FL 32222 -
REGISTERED AGENT NAME CHANGED 2018-03-18 Vega, Eduardo -
REGISTERED AGENT ADDRESS CHANGED 2018-03-18 250 Cherry Ridge Drive, #1213, Jacksonville, FL 32222 -
LC AMENDMENT AND NAME CHANGE 2014-07-07 MIAMI AVIATION CONTRACTORS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-20
LC Amendment and Name Change 2014-07-07
Florida Limited Liability 2014-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State