Search icon

AMERIPORT LTD, CORP - Florida Company Profile

Company Details

Entity Name: AMERIPORT LTD, CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Feb 2010 (15 years ago)
Document Number: F10000000712
FEI/EIN Number APPLIED FOR

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

Address: 2891 SW 69 CT, MIAMI, FL, 33155
Mail Address: 2891 SW 69 CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade

Key Officers & Management

Name Role Address
GUTIERREZ RUBEN Chairman 2891 SW 69 CT, MIAMI, FL, 33155
GUTIERREZ RUBEN President 2891 SW 69 CT, MIAMI, FL, 33155
HOROWITZ DAVID Secretary 2891 SW 69 CT, MIAMI, FL, 33155
HOROWITZ DAVID Agent 2891 SW 69 CT, MIAMI, FL, 33155

Court Cases

Title Case Number Docket Date Status
KENTON G. FINDLAY, VS AMERIPORT, LTD, et al., 3D2019-0684 2019-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-25288

Parties

Name Kenton G. Findlay
Role Appellant
Status Active
Name AMERIPORT LTD, CORP
Role Appellee
Status Active
Representations George A. Minski
Name LORENA BLONSKY
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellees’ motion to dismiss appeal, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction. Appellees’ motion for award of appellate attorney’s fees is granted and remanded to the trial court to fix amount.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR AWARD OF APPELLATE FEES PURSUANT TO FLA. R. App. R. 9.400
On Behalf Of AMERIPORT LTD
Docket Date 2019-04-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS UNTIMELY APPEAL
On Behalf Of AMERIPORT LTD
Docket Date 2019-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before April 21, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 17-1474
On Behalf Of Kenton G. Findlay
KENTON G. FINDLAY VS AMERIPORT, LTD., ET AL. SC2018-0627 2018-04-23 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CA025288000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1474

Parties

Name Kenton G. Findlay
Role Petitioner
Status Active
Name Estate of Robert J. Lewison
Role Respondent
Status Active
Name Lorena Blonsky
Role Respondent
Status Active
Name AMERIPORT LTD, CORP
Role Respondent
Status Active
Representations GEORGE A. MINSKI
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-11
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Kenton G. Findlay
View View File
Docket Date 2018-09-11
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's "Motion for Clarification" has been treated as a motion for rehearing, and pursuant to this Court's order dated August 24, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-09-07
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "Motion for Clarification" **Stricken 9/11/18, as unauthorized.**
On Behalf Of Kenton G. Findlay
View View File
Docket Date 2018-08-24
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2018-05-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2018-05-14
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated April 25, 2018, ordering petitioner to submit the filing fee or a proper motion for leave to proceed in forma pauperis is hereby vacated.
Docket Date 2018-04-25
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including May 25, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement. **05/14/2018: VACATED.**
Docket Date 2018-04-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-04-23
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Kenton G. Findlay
Docket Date 2018-04-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-04-23
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Kenton G. Findlay
View View File
ANDY MORGAN & BEVERLEY MORGAN VS AMERIPORT, LTD., ET AL., 2D2017-4437 2017-11-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-3050-CA

Parties

Name BEVERLEY MORGAN
Role Appellant
Status Active
Name ANDY MORGAN
Role Appellant
Status Active
Representations ANTHONY M. LAWHON, ESQ.
Name AMERIPORT LTD, CORP
Role Appellee
Status Active
Representations GEORGE A. MINSKI, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-05-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss the above appeal is denied as moot.
Docket Date 2018-05-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANDY MORGAN
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION TO DISMISS APPEAL DUE TO MOOTNESS
On Behalf Of ANDY MORGAN
Docket Date 2018-04-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall, within ten days from the date of this order, file a response to the appellee's motion to dismiss the appeal.
Docket Date 2018-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL DUE TO MOOTNESS
On Behalf Of AMERIPORT, LTD.
Docket Date 2018-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ We treat petitioners' motion for rehearing on emergency motion to review orderdenying stay pending appellate review as an amended motion to review order denyingstay pending appellate review, see Fla. R. App. P. 9.310(f). We grant the motion to theextent that we have reviewed the order of denial and approve the trial court's ruling.The petitioners' motion for extension of time to reply to the petition for writ of certiorari istreated as a motion to accept their reply to the response to the petition for writ ofcertiorari. The motion is granted, and the reply is deemed timely filed.
Docket Date 2018-01-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS' MOTION FOR REHEARING ON EMERGENCY MOTION TO REVIEW ORDER DENYING STAY PENDING APPELLATE REVIEW
On Behalf Of AMERIPORT, LTD.
Docket Date 2018-01-23
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of ANDY MORGAN
Docket Date 2018-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioners’ motion for rehearing on emergency motion to review order denying stay pending appellate review within 10 days of this order
Docket Date 2018-01-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of ANDY MORGAN
Docket Date 2018-01-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of ANDY MORGAN
Docket Date 2018-01-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ANDY MORGAN
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of AMERIPORT, LTD.
Docket Date 2017-12-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' motion to review order denying stay pending appellate review is dismissed.
Docket Date 2017-12-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION TO REVIEW ORDER DENYING STAY PENDING APPELLATE REVIEW
On Behalf Of ANDY MORGAN
Docket Date 2017-11-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-11-08
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ TO PETITION
On Behalf Of ANDY MORGAN
Docket Date 2017-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-11-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANDY MORGAN
KENTON G. FINDLAY, VS AMERIPORT LTD, et al., 3D2017-1474 2017-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-25288

Parties

Name Kenton G. Findlay
Role Appellant
Status Active
Name AMERIPORT LTD, CORP
Role Appellee
Status Active
Representations George A. Minski
Name LORENA BLONSKY
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion for clarification has been treated as a motion for rehearing, and pursuant to this court's order dated august 24, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-08-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Because pet. failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. The mandamus is denied. No motion for rehearing or reinstatement will be entertained by this court.
Docket Date 2018-04-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for sanctions pursuant to Fla. R. App. P. 9.410 filed by appellees, it is ordered that said motion is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2018-04-25
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2018-04-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for rehearing is hereby stricken as unauthorized. ROTHENBERG, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2018-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Rule 9.410 (4) Certificate of filing
On Behalf Of AMERIPORT LTD
Docket Date 2018-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of AMERIPORT LTD
Docket Date 2018-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-03-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for rehearing is hereby stricken. ROTHENBERG, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2018-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for rehearing is hereby stricken as untimely.
Docket Date 2018-01-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Kenton G. Findlay
Docket Date 2018-01-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AA Motion for rehearing
On Behalf Of AMERIPORT LTD
Docket Date 2018-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERIPORT LTD
Docket Date 2017-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Ameriport, LTD’s motion to dismiss for failure to join an indispensable party is hereby denied. ROTHENBERG, C.J., and SUAREZ and SALTER, JJ., concur.
Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee Ameriport, LTD’s motion to toll the time to file a response brief is granted as stated in the motion. Upon consideration, appellant’s motion to strike appellees’ motion to toll the time is hereby denied.
Docket Date 2017-08-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of AMERIPORT LTD
Docket Date 2017-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ to file a response brief based upon filing of the motion to dismiss
On Behalf Of AMERIPORT LTD
Docket Date 2017-08-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AMERIPORT LTD
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including September 5, 2017
Docket Date 2017-08-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ late-filed brief
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERIPORT LTD
Docket Date 2017-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certificate of service
Docket Date 2017-08-02
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 AMERIPORT LTD
Docket Date 2017-07-27
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before July 9, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kenton G. Findlay
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Kenton G. Findlay
Docket Date 2017-06-28
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 2024-04-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State