Search icon

AIR PROVIDENCIA USA, LLC - Florida Company Profile

Company Details

Entity Name: AIR PROVIDENCIA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR PROVIDENCIA USA, 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000093335
FEI/EIN Number 47-1088051

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

Address: 7900 HARBOR ISLAND, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7900 HARBOR ISLAND, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO JUAN D Manager 250 CATALONIA AVE, STE 506, CORAL GABLES, FL, 33134
RESTREPO FELIPE Manager 250 CATALONIA AVE, STE 506, CORAL GABLES, FL, 33134
ARIAS HERNAN Manager 250 CATALONIA AVE, STE 506, CORAL GABLES, FL, 33134
Arias Hernan Agent 250 CATALONIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 7900 HARBOR ISLAND, STE 1521, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-01-11 7900 HARBOR ISLAND, STE 1521, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-01-03 Arias, Hernan -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-02-03 - -
LC AMENDMENT 2014-09-23 - -

Court Cases

Title Case Number Docket Date Status
AIR PROVIDENCIA USA, LLC, etc., VS J.V. AIR MAINTENANCE, INC., etc., 3D2018-0446 2018-03-08 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
16-28358

Parties

Name AIR PROVIDENCIA USA, LLC
Role Appellant
Status Active
Representations Alex Major
Name J.V. AIR MAINTENANCE, INC.
Role Appellee
Status Active
Representations PETER J. LEWIS
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-08
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 2018-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ 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 orders dated March 8, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of AIR PROVIDENCIA USA, LLC
Docket Date 2018-03-08
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
REINSTATEMENT 2017-01-03
LC Amendment 2015-02-03
LC Amendment 2014-09-23
Florida Limited Liability 2014-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State