Search icon

AIRLEASE SERVICE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: AIRLEASE SERVICE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRLEASE SERVICE COMPANY, 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: 15 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: L19000040474
FEI/EIN Number 83-3622277

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

Address: 80 S.W. 8TH STREET, MIAMI, FL, 33130, US
Mail Address: 7481 FISHER ISLAND DR, MIAMI, FL, 33109, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUDINA MARIA President 7481 FISHER ISLAND DR, MIAMI, FL, 33109
YUDINA MARIA Agent 7481 FISHER ISLAND DR, MIAMI, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 7481 FISHER ISLAND DR, MIAMI, FL 33109 -
REGISTERED AGENT NAME CHANGED 2022-03-08 YUDINA, MARIA -
CHANGE OF MAILING ADDRESS 2022-03-08 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 7944 FISHER ISLAND DR, MIAMI, FL 33109 -
LC AMENDMENT 2019-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
MERGER 2019-02-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000190589

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
LC Amendment 2019-05-20
Merger 2019-02-25
Florida Limited Liability 2019-02-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State