Search icon

AVIATION INDUSTRY CONSULTANTS, LLC

Company Details

Entity Name: AVIATION INDUSTRY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L12000082062
FEI/EIN Number 45-5554519
Address: 1313 PONCE DE LEON BLVD, MIAMI, FL, 33134, US
Mail Address: 1313 PONCE DE LEON BLVD, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
M. L. RIVERO & ASSOCIATES, LLC Agent 1313 PONCE DE LEON BLVD, MIAMI, FL, 33134

Manager

Name Role Address
RIVERO MANUEL L Manager 1313 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
RIVERO ENEIDA Manager 1313 PONCE DE LEON BLVD, MIAMI, FL, 33134

Treasurer

Name Role Address
PENA YAMILET Treasurer 1313 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096972 AIRSTREAM SERVICES EXPIRED 2013-10-01 2018-12-31 No data 1313 PONCE DE LEON BLVD., STE 201, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1313 PONCE DE LEON BLVD, SUITE 201, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-04 1313 PONCE DE LEON BLVD, SUITE 201, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2018-04-04 M. L. RIVERO & ASSOCIATES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 1313 PONCE DE LEON BLVD, SUITE 201, MIAMI, FL 33134 No data
LC AMENDMENT 2014-07-28 No data No data

Court Cases

Title Case Number Docket Date Status
AVIATION INDUSTRY CONSULTANTS, LLC, etc., VS AIRASIA X. BERHARD, etc., 3D2023-0807 2023-05-04 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
21-19828

Parties

Name AVIATION INDUSTRY CONSULTANTS, LLC
Role Appellant
Status Active
Representations PETER F. VALORI, MORGAN J. LEVINE
Name AIRASIA X. BERHARD
Role Appellee
Status Active
Representations MONICA AMADOR, MARIA PAULA AGUILA
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of AVIATION INDUSTRY CONSULTANTS, LLC
Docket Date 2023-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of AVIATION INDUSTRY CONSULTANTS, LLC
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AVIATION INDUSTRY CONSULTANTS, LLC
Docket Date 2023-05-05
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 Appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of AVIATION INDUSTRY CONSULTANTS, LLC
Docket Date 2023-05-04
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 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-10
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for Appellant is directed to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.130(a)(5); Gay v. Mann, 324 So. 3d 609, 609 (Fla. 1st DCA 2021) ("Motions for rehearing on orders denying a motion for relief from judgment are not authorized and do not toll the time for filing a notice of appeal.").

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State