Search icon

VERIJET, INC. - Florida Company Profile

Company Details

Entity Name: VERIJET, INC.
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: 29 Jan 2020 (5 years ago)
Document Number: F20000000546
FEI/EIN Number 833396097

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

Address: 1110 Spinner Lane, SANFORD, FL, 32773, US
Mail Address: 1110 Spinner Lane, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KANE RICHARD Director 14200 NW 42nd Street, Opa Locka, FL, 33054
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 1110 Spinner Lane, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2024-10-10 1110 Spinner Lane, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000000096 ACTIVE 2021-017367-CA-01 17TH JUDICIAL CIRCUIT MIAMI 2024-12-16 2030-01-02 $3,449,212.74 VISION LEASING 241, LLC, 2238 CATHEDRAL AVE. NW, WASHINGTON, DC 20008
J25000056213 ACTIVE 2023-025052-CA-01 CIRCUIT COURT OF MIAMI-DADE 2024-12-04 2030-01-28 $2,679,934.74 VISION JET SERVICES, INC., 400 N ASHLEY DRIVE, SUITE 3100, TAMPA, FL 33602
J24000262970 ACTIVE 24-05409 CA 27 11TH JUDICIAL CIRCUIT 2024-03-27 2029-05-03 $362458.11 EASTERN AVIATION FUELS, INC. DBA TITAN AVIATION FUELS, 601 MCCARTHY BLVD., NEW BERN, NC 28562
J24000163954 ACTIVE 1000000984919 INDIAN RIV 2024-03-14 2044-03-20 $ 52,815.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000042455 ACTIVE 1000000977307 INDIAN RIV 2024-01-12 2044-01-17 $ 50,307.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000582957 ACTIVE 21-017367-CA-01 MIAMI-DADE COUNTY CIRCUIT CT. 2023-11-15 2028-12-01 $2,915,391.90 VISION LEASING 241, LLC, 2238 CATHEDRAL AVE. NW, WASHINGTON, DC 20008
J23000530402 ACTIVE 2023-020667-CA-01 MIAMI-DADE CIRCUIT COURT 2023-11-02 2028-11-02 $359,014.35 STEPHEN WAGMAN, 177 OCEAN LANE DRIVE, UNIT 912, KEY BISCAYNE, FL 33149
J23000517110 ACTIVE 2023-020666-CA-01 MIAMI-DADE COUNTY, FL 2023-10-31 2028-10-31 $359,014.35 STEVEN CLEMENTS, 718 SE ESSEX DR., PORT SAINT LUCIE, FL 34984

Court Cases

Title Case Number Docket Date Status
Verijet, Inc., Appellant(s), v. Vision Leasing 241, LLC, Appellee(s). 3D2024-0289 2024-02-14 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
21-17367

Parties

Name VERIJET, INC.
Role Appellant
Status Active
Representations David Steinfeld
Name Vision Leasing 241, LLC
Role Appellee
Status Active
Representations Anthony J Carriuolo
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 24, 2024.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Verijet, Inc.
Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. GORDO, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-05-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description The Court's Order of May 28, 2024, issued at 4:14 p.m., having been inadvertently entered, is hereby vacated.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-09
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration, Appellee's Motion for Leave to Supplement its Appendix is hereby denied.
View View File
Docket Date 2024-04-08
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Attorney's Fees and Motion for Attorney's Fees
On Behalf Of Verijet, Inc.
Docket Date 2024-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Vision Leasing 241, LLC
Docket Date 2024-04-05
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Verijet, Inc.
View View File
Docket Date 2024-04-05
Type Response
Subtype Response
Description Appellant's Response and Objection to Appellee's Motion for Leave to Supplement its Appendix
On Behalf Of Verijet, Inc.
Docket Date 2024-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion for Leave to Supplement its Appendix
On Behalf Of Vision Leasing 241, LLC
Docket Date 2024-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vision Leasing 241, LLC
View View File
Docket Date 2024-04-02
Type Record
Subtype Appendix
Description Appellee Appendix
On Behalf Of Vision Leasing 241, LLC
Docket Date 2024-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Verijet, Inc.
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Verijet, Inc.
View View File
Docket Date 2024-02-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10323279
On Behalf Of Verijet, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
Foreign Profit 2020-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197368600 2021-03-12 0455 PPP 5030 Champion Blvd PMB 183-G6, Boca Raton, FL, 33496-2473
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123247
Loan Approval Amount (current) 123247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-2473
Project Congressional District FL-22
Number of Employees 25
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124209.01
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State