Search icon

OPA LOCKA FLIGHTLINE,LLC

Company Details

Entity Name: OPA LOCKA FLIGHTLINE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000042318
FEI/EIN Number 341997958
Address: 14151 NORTH WEST 2ND AVENUE, MIAMI, FL, 33168, US
Mail Address: 14151 NORTH WEST 2ND AVENUE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER ERIC L Agent 14151 NW 2ND AVE, MIAMI, FL, 33168

Manager

Name Role Address
TURNER ERIC L Manager 14151 N.W. 2ND AVENUE, MIAMI, FL, 33168
BROWN EDDIE R Manager 15920 N.W. 19 AVENUE, OPA LOCKA, FL, 33054
ROBINSON ANTHONY C Manager 4391 NW 150TH STREET ROAD, MIAMI, FL, 33054
TURNER LINNETTE M Manager 14151 N.W. 2ND AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 14151 NORTH WEST 2ND AVENUE, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2011-05-01 14151 NORTH WEST 2ND AVENUE, MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 14151 NW 2ND AVE, MIAMI, FL 33168 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000288137 LAPSED 10-45798 (18) CIR. CT. BROWARD CTY. FL 2012-02-06 2017-04-24 $297,462.97 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021

Court Cases

Title Case Number Docket Date Status
OPA-LOCKA FLIGHTLINE, LLC, VS MIAMI-DADE COUNTY, etc., 3D2011-1126 2011-04-27 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
09-85074

Parties

Name OPA LOCKA FLIGHTLINE,LLC
Role Appellant
Status Active
Representations MARJORIE GADARIAN GRAHAM, PAUL D. MARK
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations David Stephen Hope
Name HON. JUAN RAMIREZ, JR.
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2012-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ 2 vols.
Docket Date 2012-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-21
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-24
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2012-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2012-03-19
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-03-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion for eot
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including April 1, 2012.
Docket Date 2012-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's January 19, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include appendix to the initial brief which is attached to said motion.
Docket Date 2012-01-19
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2012-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2012-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2011-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including January 15, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2011-12-13
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 OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2011-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2011-11-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49)
Docket Date 2011-11-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2011-10-13
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Miami-Dade County, Florida
Docket Date 2011-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-06
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 OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2011-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-08-23
Type Notice
Subtype Notice
Description Notice ~ on unavailability
On Behalf Of Miami-Dade County, Florida
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-07
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 OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OPA-LOCKA FLIGHTLINE, LLC,
Docket Date 2011-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-25
Florida Limited Liability 2004-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State