Search icon

BROWARD AIRPORT TAXI, LLC - Florida Company Profile

Company Details

Entity Name: BROWARD AIRPORT TAXI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD AIRPORT TAXI, 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: 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: 27 Dec 2010 (14 years ago)
Date of dissolution: 27 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: L10000131680
FEI/EIN Number 37-1615496

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

Address: 2106 N. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 2106 N. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821586850 2018-04-25 2018-04-25 2106 N DIXIE HWY, HOLLYWOOD, FL, 330202307, US 2106 N DIXIE HWY, HOLLYWOOD, FL, 330202307, US

Contacts

Phone +1 954-888-8888

Authorized person

Name MR. AUGUSTE J SAINTVIL
Role OWNER
Phone 9546515855

Taxonomy

Taxonomy Code 172A00000X - Driver
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SAINT-VIL AUGUSTE J Managing Member 2106 N. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
SAINTVIL PAULETTE Vice President 2106 N. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
SAINT-VIL AUGUSTE J Agent 2106 N. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057175 PALM BEACH AIRPORT TAXI EXPIRED 2018-05-09 2023-12-31 - 2106 N DIXIE HWY, HOLLYWOOD, FL, 33020
G15000102167 BROWARD TAXI EXPIRED 2015-10-06 2020-12-31 - 2106 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020
G15000102184 BROWARD TAXI AUTO REPAIR EXPIRED 2015-10-06 2020-12-31 - 2106 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 SAINT-VIL, AUGUSTE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000329914 LAPSED CACE-17-006269 BROWARD COUNTY CIRCUIT COURT 2017-05-31 2022-06-09 $22,859.09 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J14000024199 TERMINATED 1000000567190 BROWARD 2013-12-30 2024-01-03 $ 710.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
Jean Claude Belvant, Appellant(s), v. Abraham Cohen, et al., Appellee(s). 3D2023-1707 2023-09-22 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16303

Parties

Name Jean Claude Belvant
Role Appellant
Status Active
Representations Debra Kay Cohen
Name Abraham Cohen
Role Appellee
Status Active
Representations Michael Stuart Kaufman
Name Auguste J. Saint VIL
Role Appellee
Status Active
Representations Michael Stuart Kaufman
Name BROWARD AIRPORT TAXI, LLC
Role Appellee
Status Active
Representations Michael Stuart Kaufman
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order to Serve Brief
Description The appellees are 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.
View View File
Docket Date 2024-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jean Claude Belvant
View View File
Docket Date 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-90 days to 10/14/2024(GRANTED)
On Behalf Of Auguste J. Saint VIL
View View File
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief-Counsel Respectfully Request Oral Argument
On Behalf Of Jean Claude Belvant
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief on the Merits-10 days to 06/21/2024(GRANTED)
On Behalf Of Jean Claude Belvant
View View File
Docket Date 2024-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record and Unopposed Motion to Extend Time to File Initial Brief, filed on March 21, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Appellant shall file the initial brief within sixty (60) days from the date of this Order.
View View File
Docket Date 2024-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT THE RECORD AND UNOPPOSED MOTION TO EXTEND TIME TO FILE INITIAL BRIEF ON THE MERITS FOR 60 DAYS
On Behalf Of Jean Claude Belvant
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice
Description Notice of Diligent Prosecution
On Behalf Of Jean Claude Belvant
View View File
Docket Date 2023-12-05
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-10
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description APPROVED APPLICATION FOR INDIGENT STATUS-IN CONFIDENTIAL
On Behalf Of Jean Claude Belvant
View View File
Docket Date 2023-10-06
Type Order
Subtype Order
Description Upon consideration, Appellant's Emergency Request for Extension to Pay Filing Fee or Receive Waiver is granted, and Appellant shall have three (3) days from the date of this Order to pay the required three hundred dollar ($300) fee to the Clerk of the Court or file a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined Appellant to be indigent.
View View File
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Emergency Request for Extension of Time to Pay Filing Fee or Receive Waiver
On Behalf Of Jean Claude Belvant
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description 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 October 2, 2023.
View View File
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter-The $300 filing fee for an appeal is due.
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 2/19/25. (GRANTED)
On Behalf Of Jean Claude Belvant
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Abraham Cohen
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix
Description Appendix (Filed in Conjunction With the Answer Brief )
On Behalf Of Broward Airport Taxi LLC
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-15 days to 12/20/2024 Granted
On Behalf Of Abraham Cohen
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief-90 days to 11/18/2024 Granted
On Behalf Of Abraham Cohen
View View File
Docket Date 2024-07-18
Type Order
Subtype Order
Description Upon consideration, Appellant's Initial Brief and Request for Oral Argument, filed on June 16, 2024, is hereby stricken without prejudice to Appellant refiling an initial brief without such a request, and filing a request for oral argument that is compliant with Fla. R. App. P. 9.320.
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified CASES: 21-862, 16-2112
On Behalf Of Jean Claude Belvant
View View File
JEAN CLAUDE BELVANT VS AUGUSTE J. SAINT VIL, et al. 3D2016-2112 2016-09-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16303

Parties

Name JEAN CLAUDE BELVANT
Role Appellant
Status Active
Representations Debra Kay Cohen
Name AUGUSTE J. SAINT VIL
Role Appellee
Status Active
Representations Michael S. Kaufman
Name ABRAHAM COHEN
Role Appellee
Status Active
Name BROWARD AIRPORT TAXI, LLC
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for attorney's fees and appellees' motion for attorney's fees, it is ordered that said motions are hereby denied.
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to file supplemental appendix is hereby deniedEMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2017-03-10
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 Monday, March 20, 2017 . The Court will consider the case without oral argument. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2017-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file supplemental appendix.
On Behalf Of JEAN CLAUDE BELVANT
Docket Date 2017-01-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AUGUSTE J. SAINT VIL
Docket Date 2016-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEAN CLAUDE BELVANT
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEAN CLAUDE BELVANT
Docket Date 2016-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AUGUSTE J. SAINT VIL
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including five (5) days from the date of this order.
Docket Date 2016-12-19
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 AUGUSTE J. SAINT VIL
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ corrected second motion for an extension of time to file the answer brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2016-11-30
Type Response
Subtype Response
Description RESPONSE ~ to ae corrected motion for eot
On Behalf Of JEAN CLAUDE BELVANT
Docket Date 2016-11-29
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 AUGUSTE J. SAINT VIL
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and agreement
On Behalf Of AUGUSTE J. SAINT VIL
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 11/29/16
Docket Date 2016-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JEAN CLAUDE BELVANT
Docket Date 2016-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEAN CLAUDE BELVANT
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2016-10-10
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 JEAN CLAUDE BELVANT
Docket Date 2016-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Orders on appeal.
On Behalf Of JEAN CLAUDE BELVANT
Docket Date 2016-09-29
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2016-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEAN CLAUDE BELVANT
Docket Date 2016-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JEAN CLAUDE BELVANT
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-27
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-03-27
Florida Limited Liability 2010-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State