Search icon

GLOBAL TURBINE AVIATION & LEASING, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TURBINE AVIATION & LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TURBINE AVIATION & LEASING, 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: 23 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L17000017643
FEI/EIN Number 81-5098744

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

Mail Address: 936 sw 1st ave, MIAMI, FL, 33130, US
Address: 9600 NW 38th ST SUITE 203, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER HECTOR A Manager 8113 NW 33RD STREET, MIAMI, FL, 33122
SCHNEIDER HECTOR A Agent 8113 NW 33RD STREET, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119696 LIMO JET SERVICES ACTIVE 2024-09-24 2029-12-31 - 9600 NW 38TH ST, STE. 203, DORAL, FL, 33178
G19000096184 H & A SCRAP AND RECYCLING EXPIRED 2019-09-02 2024-12-31 - GLOBAL TURBINE AVIATION & LEASING, 8113 NW 33 ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 9600 NW 38th ST SUITE 203, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-08-08 9600 NW 38th ST SUITE 203, DORAL, FL 33178 -
REINSTATEMENT 2022-11-21 - -
REGISTERED AGENT NAME CHANGED 2022-11-21 SCHNEIDER, HECTOR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-10-02 - -
LC AMENDMENT 2019-09-06 - -
LC AMENDMENT 2019-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 8113 NW 33RD STREET, MIAMI, FL 33122 -
LC AMENDMENT 2017-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
LC Amendment 2019-10-02
LC Amendment 2019-09-06
LC Amendment 2019-04-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State