Search icon

TRANSCARGA INTL. AIRWAYS, C.A., INC.

Company Details

Entity Name: TRANSCARGA INTL. AIRWAYS, C.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Jun 2012 (13 years ago)
Document Number: F12000002392
FEI/EIN Number 455465900
Mail Address: PO Box 524075, Miami, FL, 33152, US
Address: 3409 NW 72ND AVE # A, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade

Agent

Name Role Address
Marquez Julio J Agent 3409 NW 72nd Ave #A, MIAMI, FL, 33122

President

Name Role Address
MARQUEZ JULIO President 3409 NW 72nd Ave #A, Miami, FL, 33122

Chairman

Name Role Address
MARQUEZ JULIO Chairman 3409 NW 72nd Ave #A, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003731 CARGO 3 ACTIVE 2025-01-08 2030-12-31 No data 3409 NW 72ND AVE, #A, MIAMI, FL, 33122
G18000066950 TRANSCARGA EXPRESS ACTIVE 2018-06-11 2028-12-31 No data PO BOX 524075, MIAMI, FL, 33152
G16000061208 TIACA EXPIRED 2016-06-21 2021-12-31 No data PO BOX 524075, MIAMI, FL, 33152
G16000040323 SKY ATLANTIC EXPIRED 2016-04-20 2021-12-31 No data PO BOX 524075, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 3409 NW 72ND AVE # A, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 3409 NW 72nd Ave #A, MIAMI, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 3409 NW 72ND AVE # A, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 Marquez, Julio J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000231272 ACTIVE 2018-004413-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2024-02-20 2029-04-19 $947,352.93 SIGNATURE FLIGHT SUPPORT LLC, 13485 VETERANS WAY, SUITE 600, ORLANDO, FL 32827
J24000247070 ACTIVE 2023-019713-CA-01 MIAMI-DADE 11TH CIRCUIT COURT 2023-09-06 2029-04-25 $197,285.35 APAAIR, LLC, 14832 SW 9TH LN, MIAMI, FL 33194
J20000056081 ACTIVE 19-34832 CA 27 11TH JUDICIAL CIRCUIT 2020-01-21 2025-01-27 $68,527.79 WARREN GAMMILL & ASSOCIATES, P.L., 28 WEST FLAGLER STREET, 400, MIAMI
J20000056107 ACTIVE 19-34832 CA 27 11TH JUDICIAL CIRCUIT 2020-01-21 2025-01-27 $10,536.24 WARREN GAMMILL & ASSOCIATES, P.L., 28 WEST FLAGLER STREET, 400, MIAMI, FLORIDA 33130

Court Cases

Title Case Number Docket Date Status
Transcarga Intl. Airways, C.A., et al., Appellant(s), v. Miami Executive Aviation, LLC, etc., Appellee(s). 3D2022-1964 2022-11-15 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
18-4413

Parties

Name TRANSCARGA INTL. AIRWAYS, C.A., INC.
Role Appellant
Status Active
Representations Jake Anthony Baccari, Carolina Zambrano Goncalves, Harold Edward Patricoff, Jr.
Name AIR ONE MRO LLC
Role Appellant
Status Active
Representations Jake Anthony Baccari, Harold Edward Patricoff, Jr., Carolina Zambrano Goncalves
Name MIAMI EXECUTIVE AVIATION, LLC
Role Appellee
Status Active
Representations Steven Jon Solomon, Christopher Noel Johnson
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Southern Aircraft Charters, Ltd.
Role Appellant
Status Active
Representations Jake Anthony Baccari, Harold Edward Patricoff, Jr., Carolina Zambrano Goncalves

Docket Entries

Docket Date 2023-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Response to Appellee’s Motion to Dismiss Appeal is noted. Upon consideration, Appellee’s Motion to Dismiss Appeal is denied in part and granted in part. The Motion is denied as to that portion of the order on appeal which enters judgment in favor of Appellee on its claim for declaratory relief (Count IV of its counterclaim and third-party claim) in the amount of $7,860.00, and which further directs the escrow agent “to disburse this amount to Landlord and retain the rest pending further order of this Court.” See Fla. R. App. P. 9.130(a)(3)(C)(ii) (providing for the appeal of nonfinal orders which determine “the right to immediate possession of property.”). The remaining portions of the order on appeal are non-appealable, and the appeal, from those aspects of the order, is hereby dismissed without prejudice to the filing of a notice of appeal following the rendition of a final, appealable order. In light of the issues that remain to be adjudicated below, and in an effort to avoid piecemeal appeals, Appellants shall file a notice, within ten (10) days from the date of this Order, as to whether Appellants wish to stay this appeal pending rendition of a final order that completes the judicial labor in the trial court.
Docket Date 2023-06-09
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including June 9, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorneys' Fees and Costs, it is ordered that said Motion is granted. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Miami Executive Aviation, LLC
View View File
Docket Date 2023-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miami Executive Aviation, LLC
View View File
Docket Date 2023-09-01
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is 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 2023-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On July 14, 2023, this Court issued an Order directing Appellants to file a notice within ten (10) days, indicating whether Appellants wish to stay this appeal pending rendition of a final order that completes the judicial labor in the trial court. Appellants failed to file such a notice. This matter shall therefore not be stayed, and shall proceed as a an appeal from a nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2023-07-10
Type Response
Subtype Response
Description RESPONSE ~ To Motion to dismiss
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Motion for Extension of Time to file a response to Appellee’s Motion to Dismiss Appeal is granted to and including July 10, 2023.
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Miami Executive Aviation, LLC
View View File
Docket Date 2023-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-05-25
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 Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 05/25/2023
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 05/10/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/10/2023
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DEPOSITION TRANSCRIPTS
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-01-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 03/09/2023
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2022-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2022-11-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
TRANSCARGA INTL. AIRWAYS, C.A., etc., VS ADVANTA SEEDS INTERNATIONAL, etc., et al., 3D2018-0892 2018-05-07 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
16-30817

Parties

Name TRANSCARGA INTL. AIRWAYS, C.A., INC.
Role Appellant
Status Active
Representations Warren P. Gammill
Name ADVANTA SEEDS INTERNATIONAL
Role Appellee
Status Active
Representations STEVEN B. HERZBERG, GERARDO A. VAZQUEZ
Name ADVANTA SEMILLAS S.A.I.C.
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-04-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-21
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 March 22, 2019.
Docket Date 2019-03-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S REPLY BRIEF
On Behalf Of TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2019-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s notice of extension of time is treated as a motion for an extension of time to file the reply brief and is granted to and including March 20, 2019.
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2019-02-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-02-12
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of ADVANTA SEEDS INTERNATIONAL
Docket Date 2019-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADVANTA SEEDS INTERNATIONAL
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANTA SEEDS INTERNATIONAL
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-12 days to 2/12/19
Docket Date 2019-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-22 days to 1/31/19
Docket Date 2019-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANTA SEEDS INTERNATIONAL
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-37 days to 1/9/19
Docket Date 2018-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANTA SEEDS INTERNATIONAL
Docket Date 2018-12-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO OBJECT FORECLOSURE SALE, SET ASIDE CERTIFICATE OF TITLE AND VACATE CONSENT JUDGMENT
On Behalf Of ADVANTA SEEDS INTERNATIONAL
Docket Date 2018-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2018-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 11/8/18
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 24, 2018.
Docket Date 2018-09-24
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 TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/24/18
Docket Date 2018-08-22
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 TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 8/23/18
Docket Date 2018-07-09
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 TRANSCARGA INTL. AIRWAYS, C.A.
Docket Date 2018-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TRANSCARGA INTL. AIRWAYS, C.A.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State