Search icon

S&M AIRPLANE ENTERPRISES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: S&M AIRPLANE ENTERPRISES, LLC
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: 13 Dec 2011 (13 years ago)
Branch of: S&M AIRPLANE ENTERPRISES, LLC, CONNECTICUT (Company Number 0696186)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: M11000006216
FEI/EIN Number 13-1496808

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

Address: 1400 BROADWAY, NEW YORK, NY, 10018, US
Mail Address: 1400 BROADWAY, NEW YORK, NY, 10018, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
MOUNAYYER SALEM Manager 1144 Ocean Drive, Miami Beach, FL, 33139
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100013 1144 OCEAN DRIVE EXPIRED 2016-09-14 2021-12-31 - 1144 OCEAN DRIVE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 1385 BROADWAY, 7th Floor, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-02-13 1385 BROADWAY, 7th Floor, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2024-02-28 1400 BROADWAY, NEW YORK, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1400 BROADWAY, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2014-03-31 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-03
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State