Entity Name: | ESTELAR LATINOAMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESTELAR LATINOAMERICA 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L17000168007 |
FEI/EIN Number |
82-2415218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 NW 107th Avenue, Suite 110A, Sweetwater, FL, 33172, US |
Mail Address: | 2100 NW 107th Avenue, Suite 110A, Sweetwater, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEF MANAGER INC. | Agent | - |
RANGEL DAVID G | Manager | 2100 NW 107th Avenue, Sweetwater, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117999 | AEROLINEAS ESTELAR | EXPIRED | 2018-11-01 | 2023-12-31 | - | 2100 NW 107TH AVENUE, SUITE 109A, SWEETWATER, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 2100 NW 107th Avenue, Suite 110A, Sweetwater, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 2100 NW 107th Avenue, Suite 110A, Sweetwater, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | MEF Manager, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 1110 Brickell Avenue, Suite 310, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-09-20 |
AMENDED ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2018-03-23 |
Florida Limited Liability | 2017-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State