Search icon

MIAMI EXECUTIVE AVIATION, LLC

Company Details

Entity Name: MIAMI EXECUTIVE AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jan 2008 (17 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L08000008927
FEI/EIN Number 650706181
Address: 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827, US
Mail Address: 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PES8OYW88VL067 L08000008927 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters 3033 East 1st Avenue, Suite 815, Denver, US-CO, US, 80206

Registration details

Registration Date 2014-01-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-01-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000008927

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Garton Maria L Manager 13485 Veterans Way, Suite 600, ORLANDO, FL, 32827
Johnstone Mark R Manager 13485 Veterans Way, Suite 600, ORLANDO, FL, 32827
Lefebvre Tony Manager 13485 Veterans Way, Suite 600, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014867 SIGNATURE FLIGHT SUPPORT ACTIVE 2016-02-10 2026-12-31 No data 13485 VETERANS WAY, STE 600, ORLANDO, FL, 32827
G14000091550 LANDMARK AVIATION EXPIRED 2014-09-08 2019-12-31 No data 1500 CITYWEST BLVD. STE. 600, HOUSTON, TE, 77042
G14000080918 LANDMARK AVIATION EXPIRED 2014-08-06 2019-12-31 No data 15001 N.W. 42ND AVE., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
MERGER 2021-04-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M20000005181. MERGER NUMBER 300000212183
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2019-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 13485 VETERANS WAY, SUITE 600, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2019-10-02 13485 VETERANS WAY, SUITE 600, ORLANDO, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2019-10-02 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2016-06-15 No data No data
LC STMNT OF RA/RO CHG 2014-10-02 No data No data
LC AMENDMENT 2012-03-05 No data No data
CONVERSION 2008-01-25 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000093320. CONVERSION NUMBER 300000072043

Court Cases

Title Case Number Docket Date Status
UNITED STATES AVIATION UNDERWRITERS, INC., etc., VS MIAMI EXECUTIVE AVIATION, LLC, etc., et al., 3D2023-0283 2023-02-17 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
19-6842

Parties

Name UNITED STATES AVIATION UNDERWRITERS, INC.
Role Appellant
Status Active
Representations Bryan D. Hull, Jason Goldstein, James J. Evangelista, Maria Piva
Name MIAMI EXECUTIVE AVIATION, LLC
Role Appellee
Status Active
Representations Nathan M. Wheat, Jennifer M. Clark, Patrick J. Folley, John M. Murray, Steven E. Gurian, Rachel K. Beige, David F. Garcia
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-21
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-06-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2023-06-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2023-04-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant's Response to this Court's Order to Show Cause, jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order, for the purpose of obtaining a final judgment.
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2023-03-10
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015).
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2023-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 2, 2023.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI EXECUTIVE AVIATION, LLC
Docket Date 2023-02-17
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 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Transcarga Intl. Airways, C.A., et al., Appellant(s), v. Miami Executive Aviation, LLC, etc., Appellee(s). 3D2022-1964 2022-11-15 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
18-4413

Parties

Name TRANSCARGA INTL. AIRWAYS, C.A., INC.
Role Appellant
Status Active
Representations Jake Anthony Baccari, Carolina Zambrano Goncalves, Harold Edward Patricoff, Jr.
Name AIR ONE MRO LLC
Role Appellant
Status Active
Representations Jake Anthony Baccari, Harold Edward Patricoff, Jr., Carolina Zambrano Goncalves
Name MIAMI EXECUTIVE AVIATION, LLC
Role Appellee
Status Active
Representations Steven Jon Solomon, Christopher Noel Johnson
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Southern Aircraft Charters, Ltd.
Role Appellant
Status Active
Representations Jake Anthony Baccari, Harold Edward Patricoff, Jr., Carolina Zambrano Goncalves

Docket Entries

Docket Date 2023-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Response to Appellee’s Motion to Dismiss Appeal is noted. Upon consideration, Appellee’s Motion to Dismiss Appeal is denied in part and granted in part. The Motion is denied as to that portion of the order on appeal which enters judgment in favor of Appellee on its claim for declaratory relief (Count IV of its counterclaim and third-party claim) in the amount of $7,860.00, and which further directs the escrow agent “to disburse this amount to Landlord and retain the rest pending further order of this Court.” See Fla. R. App. P. 9.130(a)(3)(C)(ii) (providing for the appeal of nonfinal orders which determine “the right to immediate possession of property.”). The remaining portions of the order on appeal are non-appealable, and the appeal, from those aspects of the order, is hereby dismissed without prejudice to the filing of a notice of appeal following the rendition of a final, appealable order. In light of the issues that remain to be adjudicated below, and in an effort to avoid piecemeal appeals, Appellants shall file a notice, within ten (10) days from the date of this Order, as to whether Appellants wish to stay this appeal pending rendition of a final order that completes the judicial labor in the trial court.
Docket Date 2023-06-09
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including June 9, 2023, 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 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorneys' Fees and Costs, it is ordered that said Motion is granted. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Miami Executive Aviation, LLC
View View File
Docket Date 2023-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miami Executive Aviation, LLC
View View File
Docket Date 2023-09-01
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On July 14, 2023, this Court issued an Order directing Appellants to file a notice within ten (10) days, indicating whether Appellants wish to stay this appeal pending rendition of a final order that completes the judicial labor in the trial court. Appellants failed to file such a notice. This matter shall therefore not be stayed, and shall proceed as a an appeal from a nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2023-07-10
Type Response
Subtype Response
Description RESPONSE ~ To Motion to dismiss
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Motion for Extension of Time to file a response to Appellee’s Motion to Dismiss Appeal is granted to and including July 10, 2023.
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Miami Executive Aviation, LLC
View View File
Docket Date 2023-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-05-25
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 Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 05/25/2023
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 05/10/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/10/2023
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DEPOSITION TRANSCRIPTS
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2023-01-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 03/09/2023
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2022-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Transcarga Intl. Airways, C.A.
View View File
Docket Date 2022-11-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-10-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
CORLCRACHG 2016-06-15
AMENDED ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State