Search icon

AVIATION REPAIR TECHNOLOGIES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AVIATION REPAIR TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIATION REPAIR TECHNOLOGIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L08000021085
FEI/EIN Number 262059006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2080 NW 96th Avenue, Doral, FL, 33172, US
Mail Address: 2080 NW 96th Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AVIATION REPAIR TECHNOLOGIES LLC, ALABAMA 000-617-268 ALABAMA

Key Officers & Management

Name Role Address
QUEVEDO BENITO Chief Executive Officer 2080 NW 96th Avenue, Doral, FL, 33172
Broadmeadow Edward Chief Financial Officer 2080 NW 96th Avenue, Doral, FL, 33172
CMS INTERNATIONAL ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2080 NW 96th Avenue, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-10 2080 NW 96th Avenue, Doral, FL 33172 -
MERGER 2017-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000177299
REGISTERED AGENT NAME CHANGED 2015-04-27 CMS INTERNATIONAL ENTERPRISES, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 550 BILTMORE WAY, SUITE 200, Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
AVIATION REPAIR TECHNOLOGIES, LLC VS DANIELA CADENA HOLMES, etc., et al., 3D2016-0725 2016-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-32715

Parties

Name AVIATION REPAIR TECHNOLOGIES LLC
Role Appellant
Status Active
Representations CHRISTOPHER S. MORIN, LAURENCE M. KRUTCHIK, John M. Murray, MICHAEL G. SHANNON
Name DANIELA CADENA HOLMES
Role Appellee
Status Active
Representations Steven C. Marks, John D. Hoffman, CRISTINA A. SEVILLA, HELAINE S. GOODNER, Marc J. Schleier, Christopher E. Knight
Name LUIS ALBERTO ALBARRAN TORRES
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-10-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, October 4, 2016.
Docket Date 2016-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AVIATION REPAIR TECHNOLOGIES, LLC
Docket Date 2016-05-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ Corrected
Docket Date 2016-05-17
Type Response
Subtype Reply
Description REPLY ~ to the response to writ of certiorari
On Behalf Of AVIATION REPAIR TECHNOLOGIES, LLC
Docket Date 2016-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of AVIATION REPAIR TECHNOLOGIES, LLC
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to serve a reply to the response to the petition for writ of certiorari is granted to and including May 19, 2016.
Docket Date 2016-05-11
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 AVIATION REPAIR TECHNOLOGIES, LLC
Docket Date 2016-05-05
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of DANIELA CADENA HOLMES
Docket Date 2016-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of DANIELA CADENA HOLMES
Docket Date 2016-05-05
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of DANIELA CADENA HOLMES
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including May 5, 2016.
Docket Date 2016-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DANIELA CADENA HOLMES
Docket Date 2016-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before April 17, 2016.
Docket Date 2016-04-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVIATION REPAIR TECHNOLOGIES, LLC
Docket Date 2016-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AVIATION REPAIR TECHNOLOGIES, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-19
Info Only 2019-01-09
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-03-19
Merger 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855667101 2020-04-12 0455 PPP 2100 CORAL WAY, MIAMI, FL, 33145-2600
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625855
Loan Approval Amount (current) 625855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-2600
Project Congressional District FL-27
Number of Employees 70
NAICS code 336412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 629953.06
Forgiveness Paid Date 2020-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State