Search icon

AEROMATIX TECH LLC - Florida Company Profile

Company Details

Entity Name: AEROMATIX TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROMATIX TECH 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: 02 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000150451
FEI/EIN Number 85-1423087

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

Address: 7750 OKEECHOBEE BOULEVARD, 711, WEST PALM BEACH, FL, 33411, US
Mail Address: 1921 6th ave E, Bradenton, FL, 34208, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aruna Nyakeh B President 1921 6th ave E, Bradenton, FL, 34208
Aruna Nyakeh B Manager 1921 6th ave E, Bradenton, FL, 34208
KELLYMAN XAVIER Authorized Member 8100 NW 75TH AVENUE, TAMARAC, FL, 33321
JORDAN WRAY D Vice President 16671 108TH TER N, JUPITER, FL, 33478
Baker Kaliah Director 1150 Pomona Drive, Champaign, IL, IL, 61822
Marshall Steven D Vice Chairman 321 HOLLY AVE, PORT ST LUCIE, FL, 34952
Aruna Nyakeh B Agent 1921 6th ave E, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-19 7750 OKEECHOBEE BOULEVARD, 711, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1921 6th ave E, Bradenton, FL 34208 -
REINSTATEMENT 2022-11-09 - -
REGISTERED AGENT NAME CHANGED 2022-11-09 Aruna, Nyakeh B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-11-09
ANNUAL REPORT 2021-07-29
Florida Limited Liability 2020-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State