Search icon

NEOAIR INDUSTRIES LLC

Company Details

Entity Name: NEOAIR INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L02000030853
FEI/EIN Number 680546613
Address: 5838 Collins Avenue, miami beach, FL, 33140, US
Mail Address: 5838 Collins Avenue, miami beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MISTRUZZI DIFRISINGAENRICO Agent 5838 Collins Avenue, MIAMI BEACH, FL, 33140

Manager

Name Role Address
MISTRUZZI DIFRISINGAENRICO Manager 5838 Collins Avenue, miami beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 5838 Collins Avenue, 12C, MIAMI BEACH, FL 33140 No data
REINSTATEMENT 2016-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 5838 Collins Avenue, 12C, miami beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2016-10-14 5838 Collins Avenue, 12C, miami beach, FL 33140 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-17 MISTRUZZI DIFRISINGA, ENRICO No data
REINSTATEMENT 2015-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
NEOAIR INDUSTRIES LLC, etc., et al. VS AMERICAN EXPRESS BANK, FSB 3D2017-0932 2017-04-26 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
15-26504

Parties

Name NEOAIR INDUSTRIES LLC
Role Appellant
Status Active
Representations JOHN J. BOYLE
Name ENRICO MISTRUZZI
Role Appellant
Status Active
Name AMERICAN EXPRESS BANK, FSB,
Role Appellee
Status Active
Representations MITCHELL R. MORNEAULT, DARA DEVIN PAULSEN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 8, 2017. The Court will consider the case without oral argument. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEOAIR INDUSTRIES LLC
Docket Date 2017-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEOAIR INDUSTRIES LLC
Docket Date 2017-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN EXPRESS BANK, FSB,
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AMERICAN EXPRESS BANK, FSB,
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/17/17
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN EXPRESS BANK, FSB,
Docket Date 2017-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEOAIR INDUSTRIES LLC
Docket Date 2017-05-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 13, 2017.
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NEOAIR INDUSTRIES LLC

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-12-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State