Search icon

JETAIR SUPPORT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: JETAIR SUPPORT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETAIR SUPPORT HOLDINGS 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: 20 Nov 2020 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: L20000368443
FEI/EIN Number 85-4283725

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

Address: 6535 NW 84 AVENUE, MIAMI, FL, 33166, US
Mail Address: 8378 NW 66 Street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORY GIOVANNI F Authorized Member 8378 NW 66 Street, MIAMI, FL, 33166
MOJICA KATHERINE Authorized Member 8378 NW 66 Street, MIAMI, FL, 33166
MARTORY GIOVANNI F Agent 8378 NW 66 Street, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 8378 NW 66 Street, C, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 8378 NW 66 ST, C, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-02-08 8378 NW 66 ST, C, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 6535 NW 84 AVENUE, C, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 8378 NW 66 Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-02-15 6535 NW 84 AVENUE, C, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-02-15 MARTORY, GIOVANNI F -
LC NAME CHANGE 2020-12-09 JETAIR SUPPORT HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
LC Name Change 2020-12-09
Florida Limited Liability 2020-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State