Search icon

FLORIDA AVIATION NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA AVIATION NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA AVIATION NETWORK, 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 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: L18000127404
FEI/EIN Number 83-0655022

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

Address: 3850 W 108 ST Suite 15, HIALEAH, FL, 33018, US
Mail Address: 3850 W 108 ST SUITE 15, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLGUIN ELIZABETH G Manager 100 DAVID DUVAL CT, ROUND ROCK, TX, 78664
DARR-FERNANDEZ JACQUELINE Manager 2200 NW 102ND WAY, PEMBROKE PINES, FL, 33026
DE JESUS MANUEL President 14200 SW 23rd ST, DAVIE, FL, 33325
DE JESUS EDDA Manager 785 SW 148th AVE, SUNRISE, FL, 33325
DE JESUS-PERCY EDDA Agent 3850 W. 108TH ST SUITE 15, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 DE JESUS , MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 3850 W. 108TH ST SUITE 15, 1401, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-07-06 DE JESUS-PERCY, EDDA -
CHANGE OF MAILING ADDRESS 2021-06-09 3850 W 108 ST Suite 15, HIALEAH, FL 33018 -
REINSTATEMENT 2021-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 3850 W 108 ST Suite 15, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-07-06
REINSTATEMENT 2021-06-09
LC Amendment 2019-07-22
ANNUAL REPORT 2019-03-25
Florida Limited Liability 2018-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State