Search icon

XTREME AVIATION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: XTREME AVIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

XTREME 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: 09 Aug 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: L13000112746
FEI/EIN Number 46-3379739

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

Address: 14900 NW 42ND AVENUE HANGAR 48, OPA LOCKA, FL 33054
Mail Address: 14900 NW 42ND AVENUE HANGAR 48, OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of XTREME AVIATION LLC, NEW YORK 5217835 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XTREME AVIATION 401(K) PLAN 2019 463379739 2020-09-26 XTREME AVIATION LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 336410
Sponsor’s telephone number 3055267400
Plan sponsor’s address 14900 NW 42ND AVE, HANGAR 48, OPA-LOCKA, FL, 33054

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
XTREME AVIATION HOLDING, LLC Authorized Member
XTREME AVIATION HOLDING, LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 5600 NW 36 Street, Suite 626, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-11-02 Xtreme Aviation Holding LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 14900 NW 42ND AVENUE HANGAR 48, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-07-17 14900 NW 42ND AVENUE HANGAR 48, OPA LOCKA, FL 33054 -
LC DISSOCIATION MEM 2014-10-20 - -
LC AMENDMENT 2013-10-11 - -

Court Cases

Title Case Number Docket Date Status
Reem Style Travel & Tourism LLC, Appellant(s), v. IAG Engine Center LLC, etc., et al., Appellee(s). 3D2023-1464 2023-08-14 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
20-25055

Parties

Name Reem Style Travel & Tourism LLC
Role Appellant
Status Active
Representations Bruce Prober
Name IAG ENGINE CENTER, LLC
Role Appellee
Status Active
Representations Jerrell A. Breslin
Name XTREME AVIATION LLC
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-17
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 26, 2023, and with the Florida Rules of Appellate Procedure. FERNANDEZ, SCALES and MILLER, JJ., concur.
View View File
Docket Date 2023-10-26
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 2023-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Reem Style Travel & Tourism LLC
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-14
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 August 24, 2023.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Reem Style Travel & Tourism LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347631129 0418800 2024-07-19 14900 NW 42ND AVE HANGAR 48, OPA LOCKA, FL, 33054
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-19
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 2186283
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2024-12-04
Current Penalty 4408.0
Initial Penalty 8816.0
Final Order 2024-12-26
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: On or about 7/19/2024 and at times prior, at 14900 NW 42nd Avenue, Hangar 48, Opa Locka, Florida, the employer did not establish and implement a written respiratory protection program for employees who were required to wear half-face respirators (3M 6001) while working with hazardous chemicals such as, but not limited to, acetone, isopropyl alcohol, thinner, 3M edge sealer 3950 containing toluene, etc.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2024-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-26
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: On or about 7/19/2024 and at times prior, at 14900 NW 42nd Avenue, Hangar 48, Opa Locka, Florida, the employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employees were required to wear half-face respirators (3M 6001) while working with hazardous chemicals such as, but not limited to, acetone, isopropyl alcohol, thinner, 3M edge sealer 3950 containing toluene, etc.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2024-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-26
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: On or about 7/19/2024 and at times prior, at 14900 NW 42nd Avenue, Hangar 48, Opa Locka, Florida, the employer did not conduct the appropriate fit test prior to requiring employees to use half-face respirators (3M 6001) while working with hazardous chemicals such as, but not limited to, acetone, isopropyl alcohol, thinner, 3M edge sealer 3950 containing toluene, etc.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2024-12-04
Current Penalty 5186.0
Initial Penalty 10372.0
Final Order 2024-12-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: On or about 6/22/2024, at 14900 NW 42nd Avenue, Hangar 48, Opa Locka, Florida, the employer failed to notify OSHA within 24 hours of an amputation that resulted while an employee was working on an exhaust fan of an aircraft.
343623682 0418800 2018-11-19 14800 NW 42ND AVE BUIDLING 49, OPA LOCKA, FL, 33054
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-11-19
Case Closed 2020-03-11

Related Activity

Type Referral
Activity Nr 1400613
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F04 I
Issuance Date 2019-05-03
Current Penalty 5115.0
Initial Penalty 8525.0
Final Order 2019-06-04
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(f)(4)(i): The employer stored LP-Gas in a quantity exceeding 300 pounds (approximately 2550 cubic feet in vapor form) inside of a building: (a) On or about November 14, 2018, in the hanger, the employer stored a cage of 12-40 pound LP-Gas tanks inside the hanger where employees perform aircraft maintenance tasks.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4403227200 2020-04-27 0455 PPP 14900 NW 42ND AVE, OPA LOCKA, FL, 33054-2332
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1634000
Loan Approval Amount (current) 1634000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59062
Servicing Lender Name Bank 7
Servicing Lender Address 1039 NW 63rd St, OKLAHOMA CITY, OK, 73116-7361
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-2332
Project Congressional District FL-24
Number of Employees 126
NAICS code 336412
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 59062
Originating Lender Name Bank 7
Originating Lender Address OKLAHOMA CITY, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1652745.61
Forgiveness Paid Date 2021-06-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State