Search icon

AVIATOR R.E. MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: AVIATOR R.E. MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIATOR R.E. MANAGEMENT, 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: 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: 28 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Sep 2015 (9 years ago)
Document Number: L14000086232
FEI/EIN Number 85-2037343

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

Address: 709 FIFTH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 709 FIFTH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSOUSSAN LAURENT Manager 709 FIFTH STREET, MIAMI BEACH, FL, 33139
Bensoussan Laurent Agent 709 FIFTH STREET, MIAMI BEACH, FL, 33139
AVIATOR LIMITED, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 709 FIFTH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-03-20 709 FIFTH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-03-20 Bensoussan, Laurent -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 709 FIFTH STREET, MIAMI BEACH, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2015-09-24 AVIATOR R.E. MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-02
LC Amendment and Name Change 2015-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State