Search icon

SL AVIATION SOLUTIONS, LLC - Florida Company Profile

Company Details

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

SL AVIATION SOLUTIONS, 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: 04 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L15000201166
FEI/EIN Number 81-0780617

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

Address: 4851 NW 79TH AVENUE, SUITE 5, DORAL, FL, 33166, US
Mail Address: 4851 NW 79 AVENUE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ALEJANDRO LOPEZ Managing Member 4851 NW 79 AVENUE, DORAL, FL, 33166
GAONA MARIA Managing Member 4851 NW 79TH AVENUE, SUITE 5, DORAL, FL, 33166
LOPEZ SIMON A Agent 4851 NW 79 AVENUE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 4851 NW 79 AVENUE, SUITE 5, DORAL, FL 33166 -
REINSTATEMENT 2019-09-30 - -
CHANGE OF MAILING ADDRESS 2019-09-30 4851 NW 79TH AVENUE, SUITE 5, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-09-30 LOPEZ, SIMON ALEJANDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-15 4851 NW 79TH AVENUE, SUITE 5, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-18
LC Amendment 2021-08-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State