Search icon

XOJET AVIATION LLC - Florida Company Profile

Company Details

Entity Name: XOJET AVIATION 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: 01 Jul 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: M20000005807
FEI/EIN Number 71-0994172

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

Address: 100 SE Third Ave, Ste. 2500, Fort Lauderdale, FL, 33394, US
Mail Address: 100 SE Third Ave, Ste. 2500, Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Book Neil W Manager 100 SE Third Ave, Fort Lauderdale, FL, 33394
White Joseph Manager 100 SE Third Ave, Fort Lauderdale, FL, 33394
van der Meer Nicholas Manager 100 SE Third Ave, Fort Lauderdale, FL, 33394
Stanley David Manager 100 SE Third Ave, Fort Lauderdale, FL, 33394
Galbavy Elizabeth Secretary 100 SE Third Ave, Fort Lauderdale, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078418 VISTA AMERICA ACTIVE 2023-06-30 2028-12-31 - 100 SOUTHEAST THIRD AVENUE, SUITE 2500, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 100 SE Third Ave, Ste. 2500, Fort Lauderdale, FL 33394 -
CHANGE OF MAILING ADDRESS 2024-04-05 100 SE Third Ave, Ste. 2500, Fort Lauderdale, FL 33394 -
LC STMNT OF RA/RO CHG 2023-10-26 - -
REGISTERED AGENT NAME CHANGED 2023-10-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
CORLCRACHG 2023-10-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-04-08
Foreign Limited 2020-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724417209 2020-04-28 0455 PPP 1901 West Cypress Creek Drive, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6680200.64
Loan Approval Amount (current) 6680200.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 429
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6757208.51
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State