Search icon

LANDMARK AVIATION MIAMI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANDMARK AVIATION MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2010 (15 years ago)
Date of dissolution: 08 Jun 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: M10000003625
FEI/EIN Number 272983302
Address: 13485 VETERANS WAY STE 600, ORLANDO, FL, 32827
Mail Address: 13485 VETERANS WAY STE 600, ORLANDO, FL, 32827
ZIP code: 32827
City: Orlando
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Garton Maria L Manager 13485 Veterans Way, Suite 600, Orlando, FL, 32827
Johnstone Mark R Manager 13485 Veterans Way, Suite 600, Orlando, FL, 32827
Lefebvre Tony Manager 13485 Veterans Way, Suite 600, Orlando, FL, 32827

Unique Entity ID

CAGE Code:
6FN13
UEI Expiration Date:
2017-06-29

Business Information

Doing Business As:
SIGNATURE FLIGHT SUPPORT
Activation Date:
2016-06-29
Initial Registration Date:
2011-06-29

Commercial and government entity program

CAGE number:
6FN13
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-01
CAGE Expiration:
2022-02-28

Contact Information

POC:
JOE RADOSKY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014868 SIGNATURE FLIGHT SUPPORT EXPIRED 2016-02-10 2021-12-31 - 201 S.ORANGE AVENUE,SUITE 1100, ORLANDO, FL, 32801
G11000071205 LANDMARK AVIATION EXPIRED 2011-07-15 2016-12-31 - 1500 CITYWEST BLVD., STE. 600, HOUSTON, TX, 77042

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-06-08 - -
REGISTERED AGENT CHANGED 2021-06-08 REGISTERED AGENT REVOKED -
LC STMNT OF RA/RO CHG 2019-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 13485 VETERANS WAY STE 600, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-09-09 13485 VETERANS WAY STE 600, ORLANDO, FL 32827 -
LC STMNT OF RA/RO CHG 2016-06-15 - -

Documents

Name Date
LC Withdrawal 2021-06-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-09-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
CORLCRACHG 2016-06-15
AMENDED ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2016-03-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE60718FAESS
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11411.39
Base And Exercised Options Value:
11411.39
Base And All Options Value:
11411.39
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-14
Description:
4539995039!TURBINE FUEL,AVIATION, JAA
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE
Procurement Instrument Identifier:
1525
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1544.20
Base And Exercised Options Value:
1544.20
Base And All Options Value:
1544.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-29
Description:
4539514171!TURBINE FUEL,AVIATION, JAA
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE
Procurement Instrument Identifier:
1524
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1001.41
Base And Exercised Options Value:
1001.41
Base And All Options Value:
1001.41
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-30
Description:
4538804891!TURBINE FUEL,AVIATION, JAA
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State