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