Search icon

AERSALE 25417 LLC

Company Details

Entity Name: AERSALE 25417 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2015 (10 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: M15000000246
Address: 121 ALHAMBRA PLAZA STE 1700, CORAL GABLES, FL, 33134
Mail Address: 121 ALHAMBRA PLAZA STE 1700, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
FINAZZO NICOLAS Chief Executive Officer 121 ALHAMBRA PLAZA STE 1700, CORAL GABLES, FL, 33134

Chief Operating Officer

Name Role Address
NICHOLS ROBERT B Chief Operating Officer 121 ALHAMBRA PLAZA STE 1700, CORAL GABLES, FL, 33134

Chief Financial Officer

Name Role Address
garmendia martin Chief Financial Officer 121 ALHAMBRA PLAZA STE 1700, CORAL GABLES, FL, 33134

President

Name Role Address
WRIGHT FREDERICK C President 121 ALHAMBRA PLAZA STE 1700, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-02-05 No data No data
LC DISSOCIATION MEM 2020-11-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
AERSALE, INC., et al., VS TOTAL AIR SERVICES, INC., 3D2021-1882 2021-09-20 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
18-2833

Parties

Name AERSALE 25417 LLC
Role Appellant
Status Active
Name AERSALE, INC.
Role Appellant
Status Active
Representations CLAY M. NAUGHTON, MICHAEL T. MOORE
Name TOTAL AIR SERVICES INC
Role Appellee
Status Active
Representations MARK A. SCHNEIDER
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AERSALE, INC.
Docket Date 2021-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOTAL AIR SERVICES, INC.
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AERSALE, INC.
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of AERSALE, INC.
Docket Date 2021-09-21
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AERSALE, INC.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of AERSALE, INC.
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Withdrawal 2021-02-05
CORLCDSMEM 2020-11-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-05
Foreign Limited 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State