Search icon

SHELTAIR EXECUTIVE SOUTH, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008HWCBYPT90NJ31 H07347 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
LISSETTE JOHANNA BUSTAMANTE JIMINEZ VS TROPIX EXPRESS, INC., et al. 4D2021-1967 2021-06-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-19130

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314262064 0418800 2010-04-28 1551 SW 43RD STREET, FORT LAUDERDALE, FL, 33315
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-28
Case Closed 2010-05-19

Related Activity

Type Referral
Activity Nr 202881371
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State