Search icon

FL AVIATION GROUPE, INC. - Florida Company Profile

Company Details

Entity Name: FL AVIATION GROUPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL AVIATION GROUPE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000086002
FEI/EIN Number 650965333

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

Address: 4981 SW, 134 AVE, MIRAMAR, FL, 33027, US
Mail Address: 4981 SW, 134 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGA ESTEBAN President 3200 N OCEAN BLVD UNIT 0803, FT LAUDERDALE, FL, 33308
FRAGA ESTEBAN Treasurer 3200 N OCEAN BLVD UNIT 0803, FT LAUDERDALE, FL, 33308
TORRES YOLANDA Secretary 4981 SW, MIRAMAR, FL, 33027
FRAGA ESTEBAN Agent 3200 NORTH, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 4981 SW, 134 AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-04-08 4981 SW, 134 AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 3200 NORTH, OCEAN BLVD, APT 803, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2002-07-29 FRAGA, ESTEBAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000282843 TERMINATED 1000000037821 43190 309 2006-11-30 2026-12-06 $ 2,223.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State