Search icon

CAMPO FELIZ AIRCRAFT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CAMPO FELIZ AIRCRAFT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPO FELIZ AIRCRAFT SERVICES, 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: 06 Aug 2015 (10 years ago)
Document Number: L15000134610
FEI/EIN Number APPLIED FOR

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

Address: 15495 EAGLE NEST LANE, SUITE 235, MIAMI LAKES, FL, 33014, US
Mail Address: 15495 EAGLE NEST LANE, SUITE 235, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOK KON + BRAVERMAN Agent 1 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301
MELTZER ARIEL P Manager 15495 EAGLE NEST LANE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 15495 EAGLE NEST LANE, SUITE 235, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2025-01-08 15495 EAGLE NEST LANE, SUITE 235, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2025-01-08 STOK KON + BRAVERMAN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1 E BROWARD BLVD, SUITE 915, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6431 COW PEN ROAD, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-04-28 6431 COW PEN ROAD, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-07-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State