Search icon

W AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: W AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W AVIATION, 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: 14 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L13000039120
FEI/EIN Number 462258344

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

Address: 2400 NW 62nd St., Fort Lauderdale, FL, 33309, US
Mail Address: 2400 NW 62nd St., Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayala Rafael Manager 2400 NW 62nd St., Fort Lauderdale, FL, 33309
GOLDSTEIN MARK B Manager 2700 N MILITARY TRAIL, BOCA RATON, FL, 33431
MARTINEZ IGNACIO Manager 2400 NW 62nd St., BOCA RATON, FL, 33431
MARK B. GOLDSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 2400 NW 62nd St., Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 2400 NW 62nd St., Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-12-07 MARK B GOLDSTEIN, P.A. -
LC AMENDMENT 2020-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 2700 N MILITARY TRAIL, STE 130, BOCA RATON, FL 33431 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-09-21 - -
LC AMENDMENT 2017-05-23 - -
LC AMENDMENT AND NAME CHANGE 2016-10-19 W AVIATION, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000253138 ACTIVE 1000000954783 BROWARD 2023-05-26 2043-06-02 $ 104,758.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000253146 ACTIVE 1000000954784 BROWARD 2023-05-26 2033-06-02 $ 943.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000183691 ACTIVE 1000000920959 BROWARD 2022-04-11 2042-04-13 $ 42,704.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000560304 ACTIVE 1000000905583 BROWARD 2021-10-26 2041-11-03 $ 124,340.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000040588 ACTIVE COCE20023561 BROWARD COUNTY COURT CLERK 2020-12-28 2026-01-29 $4,308.32 NATIONAL CONSTRUCTION RENTALS, INC., A CALIFORNIA CORPO, P.O. BOX 4503, PACOIMA CA, 91333
J18000001818 TERMINATED 1000000766472 BROWARD 2017-12-19 2037-12-28 $ 1,861.53 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
CRIDAN TECHNOLOGIES, INC. VS W AVIATION, LLC 4D2022-0062 2022-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-022147

Parties

Name CRIDAN TECHNOLOGIES, INC.
Role Appellant
Status Active
Representations Robin Felicity Hazel
Name W AVIATION, LLC
Role Appellee
Status Active
Representations Mark B. Goldstein, Bruce Botsford, Noam J. Cohen
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee’s April 4, 2022 response, and appellant’s March 28, 2022 status report and April 11, 2022 notice of filing, it is ORDERED that appellant’s March 24, 2022 motion for rehearing is denied.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON EMERGENCY MOTION TO COMPEL ENFORCEMENT OF COURT ORDER
On Behalf Of Cridan Technologies, Inc.
Docket Date 2022-04-04
Type Response
Subtype Response
Description Response
On Behalf Of W Aviation, LLC
Docket Date 2022-03-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Cridan Technologies, Inc.
Docket Date 2022-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Cridan Technologies, Inc.
Docket Date 2022-03-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of appellant’s February 21, 2022 response to this court’s February 16, 2022 order to show cause and appellee’s March 14, 2022 reply, this appeal is dismissed as moot. See Godwin v. State, 593 So. 2d 211, 212 (Fla. 1992). Further,ORDERED that, upon consideration of appellee’s March 14, 2022 response, appellant’s February 21, 2022 motion to stay is denied as moot.GROSS, MAY and CIKLIN, JJ., concur.
Docket Date 2022-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of W Aviation, LLC
Docket Date 2022-03-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY.
On Behalf Of W Aviation, LLC
Docket Date 2022-03-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's March 8, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of W Aviation, LLC
Docket Date 2022-03-02
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s February 21, 2022 motion to stay and the February 21, 2022 response to order to show cause.
Docket Date 2022-02-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Cridan Technologies, Inc.
Docket Date 2022-02-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Cridan Technologies, Inc.
Docket Date 2022-01-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Cridan Technologies, Inc.
Docket Date 2022-01-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 7, 2022 order is an appealable nonfinal order pursuant to Rule 9.130(a)(3)(B) or Rule 9.130(a)(3)(C)(ii). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cridan Technologies, Inc.
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Cridan Technologies, Inc.
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-16
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that, upon consideration of appellant’s January 18, 2022 jurisdictional brief, this appeal shall proceed. Further, ORDERED that appellant shall file a response within ten (10) days and show cause why the above–styled case should not be dismissed as moot, as the January 7, 2022 order directs appellant to migrate data and services within seventeen (17) days commencing on January 5, 2022. See Godwin v. State, 593 So. 2d 211, 212 (Fla. 1992) (“An issue is moot when the controversy has been so fully resolved that a judicial determination can have no actual effect . . . A moot case generally will be dismissed.”) (internal citations omitted).
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-12
LC Amendment 2020-12-07
REINSTATEMENT 2020-09-28
LC Amendment 2020-09-21
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3326158407 2021-02-04 0455 PPS 5901 NW 24th Way, Fort Lauderdale, FL, 33309-2683
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122890
Loan Approval Amount (current) 122890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2683
Project Congressional District FL-20
Number of Employees 12
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123644.17
Forgiveness Paid Date 2021-09-27
5300357304 2020-04-30 0455 PPP 5901 NW 24TH WAY, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122890.83
Loan Approval Amount (current) 122890.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 12
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124052.4
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State