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 |
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 |
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 | - |
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