Search icon

M3 AVIATION SERVICES LLC

Company Details

Entity Name: M3 AVIATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L16000045639
FEI/EIN Number 81-2234597
Mail Address: 12717 W Sunrise Blvd, Sunrise, FL, 33323, US
Address: 12300 NW 26 ST, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M3 AVIATION SERVICES LLC 2023 812234597 2024-08-21 M3 AVIATION SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488100
Sponsor’s telephone number 9546438052
Plan sponsor’s address 12717 W SUNRISE BLVD, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
M3 AVIATION SERVICES LLC 2022 812234597 2023-06-23 M3 AVIATION SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488100
Sponsor’s telephone number 9546438052
Plan sponsor’s address 12717 W SUNRISE BLVD, SUITE 148, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MESA PEDRO Agent 12300 NW 26 ST, PLANTATION, FL, 33323

Authorized Member

Name Role Address
MESA PEDRO Authorized Member 12300 NW 26 ST, PLANTATION, FL, 33323
Viamonte Rudy Authorized Member 1266 Hidden Ridge Drive APT 2027, Irving, TX, 75038

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-02 12300 NW 26 ST, PLANTATION, FL 33323 No data
LC AMENDMENT 2016-12-12 No data No data
LC STMNT OF AUTHORITY 2016-10-17 No data No data
LC AMENDMENT 2016-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
LC Amendment 2016-12-12
CORLCAUTH 2016-10-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State