Search icon

PREMIER AVIATION OF BOCA RATON, L.L.C. - Florida Company Profile

Company Details

Entity Name: PREMIER AVIATION OF BOCA RATON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Sep 2000 (24 years ago)
Document Number: M00000001951
FEI/EIN Number 651045582

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

Address: 21 Compass Isle, Ft Lauderdale, FL, 33308, US
Mail Address: 21 Compass Isle, Ft Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HASHEMI HAMID Agent 21 Compass Isle, Ft Lauderdale, FL, 33308
LAH AVIATION MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038058 AVITAT BOCA RATON EXPIRED 2010-04-29 2015-12-31 - 3300 AIRPORT ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 21 Compass Isle, Ft Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-06-17 21 Compass Isle, Ft Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 21 Compass Isle, Ft Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2009-06-16 HASHEMI, HAMID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000548387 TERMINATED 1000000611462 BROWARD 2014-04-16 2034-05-01 $ 4,539.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State