Search icon

BUTTERFLY AERIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BUTTERFLY AERIAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERFLY AERIAL 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: 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: 30 Aug 2017 (8 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L17000185077
FEI/EIN Number 82-3056813

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

Address: 20145 NE 3rd Court, Miami, FL, 33179, US
Mail Address: 20145 NE 3rd Court, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEY SONJA V Manager 20145 NE 3rd Court, Miami, FL, 33179
COLEY SONJA Agent 20145 NE 3rd Court, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066676 S. VAN COLE PHOTOGRAPHY ACTIVE 2020-06-13 2025-12-31 - 20145 NE 3RD COURT, #8, MIAMI, FL, 33179
G18000127263 THE WILREIGN GROUP EXPIRED 2018-12-02 2023-12-31 - 20145 NE 3RD COURT, #8, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-05 - -
REINSTATEMENT 2018-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-30 20145 NE 3rd Court, Unit 8, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-30 20145 NE 3rd Court, Unit 8, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-11-30 20145 NE 3rd Court, Unit 8, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2018-11-30 COLEY, SONJA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-05
AMENDED ANNUAL REPORT 2023-10-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-11-30
Florida Limited Liability 2017-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State