Search icon

IAG ENGINE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: IAG ENGINE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IAG ENGINE CENTER, 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: 03 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: L15000020457
FEI/EIN Number 47-3486658

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

Address: 6929 NW 46 STREET, MIAMI, FL, 33166
Mail Address: 6929 NW 46 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONATHAN H. GREEN & ASSOCIATES, P.A. Agent -
MAURICIO LUNA, TRUSTEE Manager 6929 NW 46 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 901 PONCE DE LEON BOULEVARD, SUITE 601, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-04-01 - -
CONVERSION 2015-02-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000098349. CONVERSION NUMBER 500000148975

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000726073 ACTIVE 2022-027011-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-09-21 2029-11-20 $17,735.16 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO SUM, 2775 SUNNY ISLES BLVD., #100, MIAMI, FL, 33160

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 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
LC Amendment 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9592868506 2021-03-12 0455 PPS 6929 NW 46th St, Miami, FL, 33166-5603
Loan Status Date 2021-03-30
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 895250
Loan Approval Amount (current) 895250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5603
Project Congressional District FL-26
Number of Employees 54
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2396147703 2020-05-01 0455 PPP 6929 Nw 46th St, Miami, FL, 33166
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 854659
Loan Approval Amount (current) 854659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 47
NAICS code 336412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 864104.88
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State