Entity Name: | SHELTAIR EXECUTIVE SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHELTAIR EXECUTIVE SOUTH, 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: | 11 Jun 1984 (41 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | H07347 |
FEI/EIN Number |
592424066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4860 N.E. 12TH AVENUE, FT LAUDERDALE, FL, 33334 |
Mail Address: | 4860 NE 12TH AVENUE, FT LAUDERDALE, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008HWCBYPT90NJ31 | H07347 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Damaso W Saavedra, 2nd Floor,, 312 South East 17th Street, Fort Lauderdale, US-FL, US, 33316 |
Headquarters | 4860 North East 12th Avenue, Fort Lauderdale, US-FL, US, 33334 |
Registration details
Registration Date | 2013-12-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-12-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | H07347 |
Name | Role | Address |
---|---|---|
HOLLAND LISA | President | 4860 N.E. 12TH AVENUE, FT LAUDERDALE, FL, 33334 |
ANDERSON TODD | Chief Operating Officer | 4860 N.E. 12TH AVENUE, FT LAUDERDALE, FL, 33334 |
SAAVEDRA DAMASO W | Agent | 312 S.E. 17TH STREET,SECOND FLOOR, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-30 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000011773. CONVERSION NUMBER 100000209651 |
AMENDMENT | 2020-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-15 | 4860 N.E. 12TH AVENUE, FT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-15 | SAAVEDRA, DAMASO W | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-15 | 312 S.E. 17TH STREET,SECOND FLOOR, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2002-01-22 | 4860 N.E. 12TH AVENUE, FT LAUDERDALE, FL 33334 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LISSETTE JOHANNA BUSTAMANTE JIMINEZ VS TROPIX EXPRESS, INC., et al. | 4D2021-1967 | 2021-06-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 2 FAST DELIVERY PROVIDERS LLC |
Role | Appellant |
Status | Active |
Name | Keyla Valbuena |
Role | Appellant |
Status | Active |
Name | Lissette Johanna Bustamante Jiminez |
Role | Appellant |
Status | Active |
Representations | Wayne T. Hrivnak |
Name | SHELTAIR EXECUTIVE SOUTH, INC. |
Role | Appellee |
Status | Active |
Name | TropixAir Unlimited |
Role | Appellee |
Status | Active |
Name | FORTE AVIATION PARTS INC |
Role | Appellee |
Status | Active |
Name | TROPIX EXPRESS, INC. |
Role | Appellee |
Status | Active |
Representations | Kavan Vartak, Michael T. Moore, Christopher Jaramillo, Clay M. Naughton, Natalie F. Guerra-Valdes |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-08-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellants’ July 2, 2021 jurisdictional brief and the appellees’ July 30, 2021 response, this appeal is dismissed for lack of jurisdiction. The order on appeal does not contain an express finding that, as a matter of law, the settlement agreement was unenforceable, was set aside, or never existed. The inclusion of the phrase "as a matter of law" did not cure this defect. It is further, ORDERED that the appellants’ August 4, 2021 motion for leave to file a reply is denied as moot.GROSS, MAY and LEVINE, JJ., concur. |
Docket Date | 2021-08-17 |
Type | Response |
Subtype | Response |
Description | Response ~ NOTICE OF NON-OBJECTION TO APPELLANTS' MOTION TO FILEREPLY BRIEF TO APPELLEE'S RESPONSE EXPLAINING COURT'SSUBJECT MATTER JURISDICTION |
On Behalf Of | Tropix Express, Inc. |
Docket Date | 2021-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 6, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-08-04 |
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 | Lissette Johanna Bustamante Jiminez |
Docket Date | 2021-08-04 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply |
On Behalf Of | Lissette Johanna Bustamante Jiminez |
Docket Date | 2021-07-30 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' STATEMENT EXPLAINING THIS COURT'S SUBJECT MAT TER JURISDICTION |
On Behalf Of | Tropix Express, Inc. |
Docket Date | 2021-07-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s July 2, 2021 jurisdictional brief. |
Docket Date | 2021-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 9, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 7, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-07-09 |
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 | Lissette Johanna Bustamante Jiminez |
Docket Date | 2021-07-02 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Lissette Johanna Bustamante Jiminez |
Docket Date | 2021-06-24 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 17, 2021 order is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130 as the order denies the motion to enforce settlement but does not appear to determine that, as a matter of law, a settlement agreement is unenforceable, set aside, or never existed. See Fla. R. App. P. 9.130(a)(3)(C)(ix). Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-06-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Lissette Johanna Bustamante Jiminez |
Docket Date | 2021-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lissette Johanna Bustamante Jiminez |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-12-18 |
Amendment | 2020-08-07 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-15 |
AMENDED ANNUAL REPORT | 2014-08-21 |
ANNUAL REPORT | 2014-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314262064 | 0418800 | 2010-04-28 | 1551 SW 43RD STREET, FORT LAUDERDALE, FL, 33315 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202881371 |
Safety | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State