Search icon

VIAAIR AVIATION HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VIAAIR AVIATION HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIAAIR AVIATION HOLDINGS, 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 06 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2024 (a year ago)
Document Number: L15000058790
FEI/EIN Number 43-3879703

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

Address: 111 S. Maitland Ave, Maitland, FL, 32751, US
Mail Address: 111 S. Maitland Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vizer Irit Manager 111 S. Maitland Ave, Maitland, FL, 32751
VIZER IRIT Agent 111 S MAITLAND AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-06 - -
CHANGE OF MAILING ADDRESS 2019-07-17 111 S. Maitland Ave, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 111 S. Maitland Ave, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 111 S MAITLAND AVE, MAITLAND, FL 32751 -
LC STMNT OF RA/RO CHG 2019-07-15 - -
LC STMNT OF RA/RO CHG 2018-09-21 - -
REGISTERED AGENT NAME CHANGED 2018-09-21 VIZER, IRIT -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-17
CORLCRACHG 2019-07-15
CORLCRACHG 2018-09-21
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State