Search icon

AIR SUNSHINE INC.

Company Details

Entity Name: AIR SUNSHINE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1982 (43 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F86442
FEI/EIN Number 59-2219808
Address: 17400 S.W. 48 STREET, SOUTHWEST RANCHES, FL 33331
Mail Address: 17400 S.W. 48 STREET, SOUTHWEST RANCHES, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADILI, RONNIE ESQ Agent 8801 PARADISE DRIVE, TAMARAC, FL 33321

President

Name Role Address
Adili, Mirmohammad President 17400 S.W. 48 STREET, SOUTHWEST RANCHES, FL 33331

Vice President

Name Role Address
ADILI, MIRYAHYA Vice President 17400 S W 48TH ST, FORT LAUDERDALE, FL 33331
ADILI, Michael Vice President 8726 N.W 10th Street, PLANTATION, FL 33322

Director

Name Role Address
ADILI, MIRYAHYA Director 17400 S W 48TH ST, FORT LAUDERDALE, FL 33331
Suarez, Donna L Director 17400 S.W. 48 STREET, SOUTHWEST RANCHES, FL 33331
ADILI, Michael Director 8726 N.W 10th Street, PLANTATION, FL 33322

Secretary

Name Role Address
Suarez, Donna L Secretary 17400 S.W. 48 STREET, SOUTHWEST RANCHES, FL 33331

Treasurer

Name Role Address
Suarez, Donna L Treasurer 17400 S.W. 48 STREET, SOUTHWEST RANCHES, FL 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900068 ISLAND EXPRESS AIRLINES EXPIRED 2009-03-02 2014-12-31 No data C/O LEONARD WILDER, ESQ,SACHS SAX CAPLAN, 6111 BROKEN BOUND PKWY, STE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2015-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-21 ADILI, RONNIE ESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 17400 S.W. 48 STREET, SOUTHWEST RANCHES, FL 33331 No data
CHANGE OF MAILING ADDRESS 2008-04-30 17400 S.W. 48 STREET, SOUTHWEST RANCHES, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 8801 PARADISE DRIVE, TAMARAC, FL 33321 No data
AMENDMENT 1984-08-14 No data No data

Court Cases

Title Case Number Docket Date Status
AIR SUNSHINE, INC., etc. VS BROWARD COUNTY, etc. 4D2015-1253 2015-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 1205382 (21)

Parties

Name AIR SUNSHINE INC.
Role Appellant
Status Active
Representations RONNIE ADILI
Name BROWARD COUNTY
Role Appellee
Status Active
Representations Rocio Blanco Garcia, David Arthur
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-05-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED ORDER**This case is set for Oral Argument on May 10, 2016, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-03-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED 5-6-16**This case is set for Oral Argument on May 10, 2016, at 10:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AIR SUNSHINE, INC.,
Docket Date 2015-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/18/15
On Behalf Of AIR SUNSHINE, INC.,
Docket Date 2015-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/14/15
On Behalf Of AIR SUNSHINE, INC.,
Docket Date 2015-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BROWARD COUNTY
Docket Date 2015-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWARD COUNTY
Docket Date 2015-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/28/15
On Behalf Of BROWARD COUNTY
Docket Date 2015-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AIR SUNSHINE, INC.,
Docket Date 2015-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-08-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the Rocio Blanco Garcia, Esquire's August 18, 2015 notice of unavailability is stricken as unauthorized.
Docket Date 2015-08-18
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of BROWARD COUNTY
Docket Date 2015-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ SEE "REVISED"
On Behalf Of AIR SUNSHINE, INC.,
Docket Date 2015-07-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 9, 2015 motion to supplement the record is granted in part. The following material requested in the motion shall be included in the record on appeal: the final order issued in Broward County v. Tropical Aviation Ground Services, Inc., case no. CACE10-041332 and the transcript of the January 5, 2015 hearing held in that case. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2015-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-07-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE ROA
On Behalf Of BROWARD COUNTY
Docket Date 2015-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AIR SUNSHINE, INC.,
Docket Date 2015-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/7/15
On Behalf Of AIR SUNSHINE, INC.,
Docket Date 2015-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/8/15
On Behalf Of AIR SUNSHINE, INC.,
Docket Date 2015-04-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of AIR SUNSHINE, INC.,
Docket Date 2015-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROWARD COUNTY
Docket Date 2015-04-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIR SUNSHINE, INC.,

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-04-21
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-08-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State