Search icon

MSP RECOVERY AVIATION, LLC - Florida Company Profile

Company Details

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

MSP RECOVERY 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: 13 Nov 2017 (7 years ago)
Document Number: L17000243177
FEI/EIN Number 82-3901348

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

Address: 3150 SW 38th Avenue, Miami, FL, 33146, US
Mail Address: 3150 SW 38th Avenue, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009UU1TO2T7ZHR26 L17000243177 US-FL GENERAL ACTIVE 2017-11-06

Addresses

Legal c/o Lopez, Jorge A, ESQ., 2701 S. Le Jeune Road, 10th Floor, Coral Gables, US-FL, US, 33134
Headquarters 2701 S. LeJeune Road, 10th Floor, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2020-01-14
Last Update 2024-01-14
Status LAPSED
Next Renewal 2024-01-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000243177

Key Officers & Management

Name Role Address
RUIZ JOHN H Manager 2701 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134
Lopez Jorge AESQ. Agent 2701 S. Le Jeune Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 3150 SW 38th Avenue, Suite 1100, Miami, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-11-13 3150 SW 38th Avenue, Suite 1100, Miami, FL 33146 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Lopez, Jorge A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2701 S. Le Jeune Road, Tenth Floor, Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
Polaris Aviation Solutions, LLC, etc., Appellant(s), v. Series PLCL-0001, etc., et al., Appellee(s). 3D2024-0260 2024-02-12 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
23-27424

Parties

Name Polaris Aviation Solutions, LLC
Role Appellant
Status Active
Representations Jonathan Alexander Ewing
Name Series PLCL-0001
Role Appellee
Status Active
Representations Christine Marie Lugo, John Hasan Ruiz
Name MSP RECOVERY AVIATION, LLC
Role Appellee
Status Active
Name MSP Recovery Aviation Ops, LLC
Role Appellee
Status Active
Name One Boeing Model 767-238
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/07/2024
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief and said motion is granted to and including January 6, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appellee's Appendix
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Notice of Agreed Extension of Time for Filing Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is hereby granted to and including November 4, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time AB-45 days to 07/08/2024
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including twenty (20) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances subsequent requests may be denied.
View View File
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of Service
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10400547
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2025-01-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 09/23/2024
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-20 days to 05/24/2024
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 10 days to 4/6/24 (Granted)
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Filing Fee
Description 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 February 22, 2024.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Polaris Aviation Solutions, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7570327000 2020-04-07 0455 PPP 2701 S. Le Jeune Rd., 10th Floor, MIAMI, FL, 33134
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119400
Loan Approval Amount (current) 119400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 120179.42
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State