Search icon

AZUL VIAGENS LLC - Florida Company Profile

Company Details

Entity Name: AZUL VIAGENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZUL VIAGENS 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: 21 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L16000057488
FEI/EIN Number 81-1988742

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

Address: 7061 GRAND NATIONAL DR STE 105H, ORLANDO, FL, 32819, US
Mail Address: 7061 GRAND NATIONAL DR STE 105H, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PS KIS LLC Agent
COMINATO SALIM HOLDING LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096268 AZUL VIAGENS ACTIVE 2024-08-13 2029-12-31 - 7061 GRAND NATIONAL DR STE 105H, ORLANDO, FL, 32819
G18000044653 AZUL VIAGENS SOUTH FLORIDA EXPIRED 2018-04-06 2023-12-31 - 7061 GRAND NATIONAL DR STE 105H, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5401 S KIRKMAN RD, SUITE 680, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-04-20 PS KIS LLC -
LC DISSOCIATION MEM 2019-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 7061 GRAND NATIONAL DR STE 105H, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-04-23 7061 GRAND NATIONAL DR STE 105H, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-19
CORLCDSMEM 2019-07-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10942.00
Total Face Value Of Loan:
10942.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10942
Current Approval Amount:
10942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10993.06

Date of last update: 03 May 2025

Sources: Florida Department of State