Search icon

AVIATOR LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: AVIATOR LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATOR LIMITED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Jan 2006 (19 years ago)
Document Number: P06000008433
FEI/EIN Number 204154502

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

Address: 709 FIFTH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 709 FIFTH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERFATY LAW, P.A. Agent -
ELALOUF MARC President 709 FIFTH STREET, MIAMI BEACH, FL, 33139
ELALOUF MARC Secretary 709 FIFTH STREET, MIAMI BEACH, FL, 33139
ELALOUF MARC Treasurer 709 FIFTH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Serfaty Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4770 Biscayne Boulevard, STE 1430, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 709 FIFTH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-06-15 709 FIFTH STREET, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State