Search icon

MAVERICK AVIATION, LLC - Florida Company Profile

Company Details

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

MAVERICK AVIATION, 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: 29 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000112183
FEI/EIN Number 47-4478966

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

Address: 4022 PIERCE STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4022 PIERCE STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASINO FRANK Authorized Member 4022 PIERCE STREET, HOLLYWOOD, FL, 33021
MASINO FRANK Agent 4022 PIERCE STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107967 HEMPSTERS, INC. EXPIRED 2015-10-22 2020-12-31 - 4302 HOLLYWOOD BLVD, SUITE 166, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 4022 PIERCE STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-18 4022 PIERCE STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 4022 PIERCE STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2017-02-13 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 MASINO, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-02-13
Florida Limited Liability 2015-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State