Search icon

JET FORCE AEROSPACE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JET FORCE AEROSPACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET FORCE AEROSPACE 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: 09 Oct 2017 (8 years ago)
Date of dissolution: 20 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Apr 2024 (a year ago)
Document Number: L17000208384
FEI/EIN Number 82-3026551

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

Address: 2222 W 79 St, Hialeah, FL, 33016, US
Mail Address: 2222 W 79 St, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ EFRAIN G Chief Executive Officer 40240 Maison Lafitte, Ponchatoula, LA, 70454
bermudez harim President 1776 polk street apt 1103, Hollywood, FL, 33020
ARIAS EDITH T Manager 1066 NW 123 CT, MIAMI, FL, 33182
Cruz Roger Vice President 2222 W 79 St, Hialeah, FL, 33016
BERMUDEZ HARIM C Agent 2222 W 79 St, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2222 W 79 St, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-30 2222 W 79 St, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 2222 W 79 St, Hialeah, FL 33016 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-01 BERMUDEZ, HARIM C -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-01
LC Amendment 2017-10-16
Florida Limited Liability 2017-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State