Search icon

MIAMI AIR INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI AIR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AIR INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Feb 1990 (35 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L52150
FEI/EIN Number NOT APPLICABLE

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

Address: 5000 NW 36 STREET, MIAMI, FL, 33166, US
Mail Address: P O BOX 660880, MIAMI SPRINGS, FL, 33266, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1R7K0 Active Non-Manufacturer 2000-11-14 2021-12-18 2025-12-18 2021-12-18

Contact Information

POC HERBERT J. ZIMMERMAN
Phone +1 305-876-3641
Fax +1 305-871-4222
Address 5000 NW 36TH ST STE 307, MIAMI, FL, 33166 2763, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Martinez Armando President 5000 NW 36 STREET, MIAMI, FL, 33166
Pacheco Iraq Chief Financial Officer 5000 NW 36 STREET, MIAMI, FL, 33166
Martinez Armando Agent 5000 NW 36 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
REINSTATEMENT 2023-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 5000 NW 36 STREET, SUITE 307, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-05-29 Martinez, Armando -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 5000 NW 36 STREET, SUITE 307, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-03-16 5000 NW 36 STREET, SUITE 307, MIAMI, FL 33166 -
AMENDMENT 2000-07-07 - -
AMENDMENT 1995-06-19 - -
RESTATED ARTICLES 1990-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000964113 TERMINATED 1000000084585 26464 3976 2008-06-27 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000116854 TERMINATED 1000000084585 26464 3976 2008-06-27 2029-01-22 $ 1,933.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000354687 ACTIVE 1000000084585 26464 3976 2008-06-27 2029-01-28 $ 1,933.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000493634 TERMINATED 1000000084585 26464 3976 2008-06-27 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000568385 TERMINATED 1000000084585 26464 3976 2008-06-27 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000644939 TERMINATED 1000000084585 26464 3976 2008-06-27 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000721141 TERMINATED 1000000084585 26464 3976 2008-06-27 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000779651 TERMINATED 1000000084585 26464 3976 2008-06-27 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000839588 TERMINATED 1000000084585 26464 3976 2008-06-27 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000897008 TERMINATED 1000000084585 26464 3976 2008-06-27 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
Caribbean Sun Airlines, Inc., etc., et al., Appellant(s), v. Halevi Enterprises, LLC, Appellee(s). 3D2024-1366 2024-08-01 Open
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
24-8942-CA-01

Parties

Name CARIBBEAN SUN AIRLINES, INC.
Role Appellant
Status Active
Representations Aileen Michelle Carpenter, Alexander Angueira
Name MIAMI AIR INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Aileen Michelle Carpenter, Alexander Angueira
Name Halevi Enterprises, LLC
Role Appellee
Status Active
Representations Brian Spes Dervishi
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellants' Emergency Motion for Order to Show Cause Why the Receiver Should not be Held in Contempt for Violating this Court's September 12, 2024 Order.
View View File
Docket Date 2024-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Emergency Motion(Verified) for Order to Show Cause why the Receiver should not be held in Contempt for Violating the Court's September 12, 2024 Order
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellants' Verified Emergency Motion for Order to Show Cause
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-11-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-4 days to 11/04/2024 Granted
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-10-08
Type Order
Subtype Order
Description Upon consideration, Appellant's Emergency Motion for Order to Show Cause, filed September 20, 2024, is hereby denied. To the extent that the Appellant challenges the receiver's exercise of the powers granted pursuant to the receivership order, Appellant it may do so before the trial court. The Appellee's Response in opposition is noted.
View View File
Docket Date 2024-10-07
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants Verified Emergency Motion for Order to Show Cause
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's Response in Opposition to Appellee's Motion for Extension of Time is noted. Upon consideration, Appellee's Motion for Extension of Time to File Response to Appellants' Verified Emergency Motion for Order to Show Cause is hereby granted to and including October 7, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-04
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Extension of Time to File a Response to Appellants' Verified Emergency Motion for Order to Show Cause
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-09-27
Type Record
Subtype Appendix
Description Appellant's Supplemental Appendix
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-09-27
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-09-11
Type Response
Subtype Response
Description Appellant's Opposition to Appellee's Emergency Motion to Lift Stay as to the Receiver Order
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice
Description Appellant's Notice of Intent to File an Opposition to Appellee's Emergency Motion to Lift Stay as to Receiver Order
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-09-10
Type Record
Subtype Appendix
Description Appendix to Appellee's Emergency Motion to Lift Stay as to the Receiver Order
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-09-10
Type Motions Other
Subtype Motion To Stay
Description Appellee's Emergency Motion To Lift Stay as to the Receiver Order
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-08-20
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Motion to Extend Initial Brief Deadline
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description Notice of Withdrawal of Filing #205088231
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Motion for Extend Initial Brief Deadline
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Stay
Description Appellee's Response, filed on August 9, 2024, and Appellants' Reply, filed on August 13, 2024, are noted. The proceedings before the trial court below, including the authority for the receiver to take any further action as authorized by the trial court's receivership order, are stayed pending further order of this Court. If the Delaware court lifts the stay that it imposed until the September 5, 2024, hearing that court has scheduled, this Court will entertain further motions regarding the present stay.
View View File
Docket Date 2024-08-14
Type Response
Subtype Reply
Description Appellant's Reply to Appellee's Complete Response to Appellants' Emergency Motion to Stay Pending Appeal
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-08-09
Type Record
Subtype Appendix
Description Appendix to Appellee's Response to Emergency Motion to Stay Pending Appeal
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description Appellee's Response to Appellant's Emergency Motion to Stay Pending Appeal
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice
Description Appellee's Notice of Intent to File Opposition
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-08-02
Type Response
Subtype Response
Description Appellee's Response to Appellant's Emergency Motion to Stay Pending Appeal
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal Batch no. 12041123
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-08-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Pending Appeal
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 11, 2024.
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1366. Not certified.
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-12-20
Type Response
Subtype Response
Description Appellants' Response in Opposition to Appellee's Motion for Attorney's Fees and Costs
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice
Description Notice of Decision Date Deadline as to the Appeal of the Foreign Final Judgment
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Halevi Enterprises, LLC
View View File
Docket Date 2024-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of the Motion and Response, the stay previously imposed by this Court is lifted, consistent with the limitations announced by the Delaware court in its order and on the transcript of the relevant hearing, including the Delaware court's stated purpose of maintaining the status quo.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion to Stay
Description Appellee's Emergency Motion to Lift Stay as to the Receiver Order is noted. Appellants' Notice of Intent to File an Opposition to Appellee's Emergency Motion to Lift Stay as to Receiver Order is noted. Appellants are ordered to file its response by 2:00 p.m., on Wednesday, September 11, 2024, to Appellee's Emergency Motion to Lift Stay as to the Receiver Order.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' "Reply in Support of Its Motion to Extend Initial Brief Deadline," filed on August 20, 2024, is hereby stricken as unauthorized. Appellants' Motion for an extension of time to file the initial brief is hereby granted to the extent that Appellants file its initial brief by noon on Friday, September 27, 2024, notwithstanding any ruling by the Delaware court with respect to the hearing scheduled in that court for September 5, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion to Stay
Description Appellee's Notice of Intent to File Opposition is noted. Appellants' Notice of Objection to Appellee's Notice of Intent to File Opposition, and Reply in Support of the Emergency Motion to Stay Pending Appeal, are noted. Upon consideration, Appellants' Emergency Motion to Stay Pending Appeal is granted, and the execution of the judgment is hereby stayed, consistent with the Delaware court's order, and until further order of this Court. Appellee may file the full response indicated in its initial response by 3:00 p.m. on Friday, August 9, 2024. Appellants may then file their reply by Tuesday, August 13, 2024.
View View File
Docket Date 2024-08-05
Type Response
Subtype Reply
Description Appellants' Reply in Support of Appellants' Emergency Motion to Stay Pending Appeal
On Behalf Of Caribbean Sun Airlines, Inc.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response to Appellants' Emergency Motion to Stay Pending Appeal within five (5) days from the date of this Order. A reply may be filed within two (2) days of service of the response. EMAS, FERNANDEZ and LINDSEY, JJ., concur.
View View File

Documents

Name Date
Voluntary Dissolution 2024-04-08
REINSTATEMENT 2023-09-08
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV HTC71112DCC03 2012-09-25 - -
Unique Award Key CONT_IDV_HTC71112DCC03_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 10349715.54

Description

Title CIVIL RESERVE AIR FLEET - AIR TRANSPORTATION SERVICES
NAICS Code 481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product and Service Codes V221: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER AIR CHARTER

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI ED92ERRG7VP4
Recipient Address 5000 NW 36TH ST STE 307, MIAMI, MIAMI-DADE, FLORIDA, 331662763, UNITED STATES
- IDV GS33F0016T 2012-09-25 - -
Unique Award Key CONT_IDV_GS33F0016T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541618: OTHER MANAGEMENT CONSULTING SERVICES
Product and Service Codes V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI FWVSK19JDPJ4
Recipient Address 5000 NW 36TH ST 307, MIAMI, MIAMI-DADE, FLORIDA, 331423225, UNITED STATES
PURCHASE ORDER AWARD HTC71112P0523 2012-09-25 2012-09-25 2012-09-25
Unique Award Key CONT_AWD_HTC71112P0523_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 37612.37
Current Award Amount 37612.37
Potential Award Amount 37612.37

Description

Title AIR TRANSPORTATION SERVICES - DOD DOMESTIC CHARTER; MODIFICATION TO CORRECT USER FUND CITE.
NAICS Code 481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product and Service Codes V211: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: AIR PASSENGER

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI FWVSK19JDPJ4
Recipient Address 5000 NW 36TH ST 307, MIAMI, MIAMI-DADE, FLORIDA, 331423225, UNITED STATES
PURCHASE ORDER AWARD HTC71112P1253 2012-09-25 2012-09-26 2012-09-26
Unique Award Key CONT_AWD_HTC71112P1253_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49557.28
Current Award Amount 49557.28
Potential Award Amount 49557.28

Description

Title AIR TRANSPORTATION SERVICES - DOD DOMESTIC CHARTER
NAICS Code 481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product and Service Codes V221: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER AIR CHARTER

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI FWVSK19JDPJ4
Recipient Address 5000 NW 36TH ST 307, MIAMI, MIAMI-DADE, FLORIDA, 331423225, UNITED STATES
PURCHASE ORDER AWARD HTC71112P1246 2012-09-20 2012-09-23 2012-09-23
Unique Award Key CONT_AWD_HTC71112P1246_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45231.38
Current Award Amount 45231.38
Potential Award Amount 45231.38

Description

Title AIR TRANSPORTATION SERVICES - DOD DOMESTIC CHARTER
NAICS Code 481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product and Service Codes V221: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER AIR CHARTER

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI FWVSK19JDPJ4
Recipient Address 5000 NW 36TH ST 307, MIAMI, MIAMI-DADE, FLORIDA, 331423225, UNITED STATES
DELIVERY ORDER AWARD 0025 2012-09-14 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_0025_9700_HTC71112DCC03_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 179327.00
Current Award Amount 179327.00
Potential Award Amount 179327.00

Description

Title CIVIL RESERVE AIR FLEET - AIR TRANSPORTATION SERVICES
NAICS Code 481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product and Service Codes V221: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER AIR CHARTER

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI ED92ERRG7VP4
Recipient Address 5000 NW 36TH ST STE 307, MIAMI, MIAMI-DADE, FLORIDA, 331662763, UNITED STATES
PURCHASE ORDER AWARD HTC71112P1199 2012-09-14 2012-09-16 2012-09-16
Unique Award Key CONT_AWD_HTC71112P1199_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29787.44
Current Award Amount 29787.44
Potential Award Amount 29787.44

Description

Title AIR TRANSPORTATION SERVICES - DOD DOMESTIC CHARTER
NAICS Code 481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product and Service Codes V221: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER AIR CHARTER

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI FWVSK19JDPJ4
Recipient Address 5000 NW 36TH ST 307, MIAMI, MIAMI-DADE, FLORIDA, 331423225, UNITED STATES
DELIVERY ORDER AWARD 0029 2012-09-13 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_0029_9700_HTC71112DCC03_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 59348.00
Current Award Amount 59348.00
Potential Award Amount 59348.00

Description

Title CIVIL RESERVE AIR FLEET - AIR TRANSPORTATION SERVICES
NAICS Code 481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product and Service Codes V221: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER AIR CHARTER

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI ED92ERRG7VP4
Recipient Address 5000 NW 36TH ST STE 307, MIAMI, MIAMI-DADE, FLORIDA, 331662763, UNITED STATES
DELIVERY ORDER AWARD 9111 2012-08-31 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_9111_9700_HTC71108D5026_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15916.00
Current Award Amount 15916.00
Potential Award Amount 15916.00

Description

Title CATEGORY A LESS-THAN-FULL PLANELOAD TRANSPORTATION SERVICES.
NAICS Code 481112: SCHEDULED FREIGHT AIR TRANSPORTATION
Product and Service Codes V111: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: AIR FREIGHT

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI FWVSK19JDPJ4
Legacy DUNS 783270317
Recipient Address 5000 NW 36TH ST 307, MIAMI, MIAMI-DADE, FLORIDA, 331423225, UNITED STATES
DELIVERY ORDER AWARD 9131 2012-08-31 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_9131_9700_HTC71108D5026_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 65443.32
Current Award Amount 65443.32
Potential Award Amount 65443.32

Description

Title CATEGORY A LESS-THAN-FULL PLANELOAD TRANSPORTATION SERVICES.
NAICS Code 481112: SCHEDULED FREIGHT AIR TRANSPORTATION
Product and Service Codes V111: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: AIR FREIGHT

Recipient Details

Recipient MIAMI AIR INTERNATIONAL, INC.
UEI FWVSK19JDPJ4
Legacy DUNS 783270317
Recipient Address 5000 NW 36TH ST 307, MIAMI, MIAMI-DADE, FLORIDA, 331423225, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270438608 2021-03-23 0455 PPP 5000 NW 36th St, Miami, FL, 33166-2763
Loan Status Date 2022-12-15
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5070000
Loan Approval Amount (current) 5070000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 33166-2763
Project Congressional District FL-26
Number of Employees 181
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State