Search icon

MIAMI AIR LEASE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI AIR LEASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AIR LEASE, 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: 14 Jun 1971 (54 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 383825
FEI/EIN Number 591421271

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

Address: 5600 NW 36 street., Miami, FL, 33166, US
Mail Address: 322 MADEIRA AVENUE, #103, MIAMI, FL, 33134, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROIETTI VALTER Director 5600 NW 36 street., MIAMI, FL, 33166
PROIETTI DAVIDE Director 5600 NW 36 STREET, MIAMI, FL, 33166
SARTORI BRUNO Director 5600 NW 36 STREET, MIAMI, FL, 33166
PROIETTI DAVIDE Agent 5600 NW 36 STREET, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-05-03 5600 NW 36 street., Suite 587, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 5600 NW 36 STREET, SUITE 587, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-05-01 PROIETTI, DAVIDE -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5600 NW 36 street., Suite 587, Miami, FL 33166 -
AMENDED AND RESTATEDARTICLES 2008-12-15 - -
REINSTATEMENT 1991-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
RAUL DUBE AND MARK DUBE, VS VALTER PROIETTI, derivatively on behalf of MIAMI AIR LEASE, INC., 3D2017-0861 2017-04-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-907

Parties

Name RAUL DUBE
Role Appellant
Status Active
Representations Jorge L. Piedra, ALEJANDRO R. ALVAREZ, Eduardo J. Casal
Name MARK DUBE
Role Appellant
Status Active
Name MIAMI AIR LEASE, INC.
Role Appellee
Status Active
Representations VERONICA M. RABINOWITZ, JOEL S. MAGOLNICK
Name VALTER PROIETTI
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAUL DUBE
Docket Date 2018-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellants' motion for appellate attorney's fees is hereby denied.
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-07
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAUL DUBE
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 30, 2017, with no further extensions allowed.
Docket Date 2017-10-16
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee’s motion to strike appellant’s initial brief is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RAUL DUBE
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 16, 2017.
Docket Date 2017-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RAUL DUBE
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including October 9, 2017.
Docket Date 2017-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RAUL DUBE
Docket Date 2017-09-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 10/2/17
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ of Time to File and Serve Reply Brief
On Behalf Of RAUL DUBE
Docket Date 2017-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI AIR LEASE, INC.
Docket Date 2017-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI AIR LEASE, INC.
Docket Date 2017-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MIAMI AIR LEASE, INC.
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 9/5/17
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI AIR LEASE, INC.
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MIAMI AIR LEASE, INC.
Docket Date 2017-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAUL DUBE
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/14/17
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI AIR LEASE, INC.
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAUL DUBE
Docket Date 2017-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAUL DUBE
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 7/5/17
Docket Date 2017-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unoppsed.
On Behalf Of RAUL DUBE
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-4 days to 6/30/17
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAUL DUBE
Docket Date 2017-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ request to resume the appeal is granted. Appellants are granted twelve (12) days from the date of this order to file and serve the initial brief and the appendix.
Docket Date 2017-06-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ and request to resume appeal.
On Behalf Of RAUL DUBE
Docket Date 2017-04-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of the appellants¿ motion to relinquish jurisdiction and stay the appeal, the motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for the purpose(s) stated in the motion.
Docket Date 2017-04-20
Type Record
Subtype Appendix
Description Appendix ~ to motion to relinquish jurisdiction
On Behalf Of RAUL DUBE
Docket Date 2017-04-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of RAUL DUBE
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAUL DUBE
Docket Date 2017-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-05-16
AMENDED ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-24
AMENDED ANNUAL REPORT 2013-11-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-07-24
Off/Dir Resignation 2012-07-23
ANNUAL REPORT 2012-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State