Search icon

AZUL NORTH AMERICA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AZUL NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZUL NORTH AMERICA 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: 11 Oct 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000256586
FEI/EIN Number 32-0624274

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

Mail Address: 11 ISLAND AVENUE, MIAMI BEACH, FL, 33139, US
Address: 11 Island Avenue #508, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON EIBERG GARRIDO MARC J Manager 11 ISLAND AVENUE, MIAMI BEACH, FL, 33139
VON EIBERG GARRIDO MARC J Agent 11 ISLAND AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149561 MVE CONSULTING LLC ACTIVE 2020-11-22 2025-12-31 - 11 ISLAND AVENUE, APT 508, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-09-10 AZUL NORTH AMERICA LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 11 Island Avenue #508, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-11-19 VON EIBERG GARRIDO, MARC JOAN -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 11 ISLAND AVENUE, 508, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2020-11-19 - -
CHANGE OF MAILING ADDRESS 2020-11-19 11 Island Avenue #508, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000232595 ACTIVE 1000000952911 MIAMI-DADE 2023-05-17 2043-05-24 $ 4,548.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Name Change 2021-09-10
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-11-19
Florida Limited Liability 2019-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State