Search icon

SKY HARBOUR OPA LOCKA AIRPORT, LLC

Company Details

Entity Name: SKY HARBOUR OPA LOCKA AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 01 May 2019 (6 years ago)
Document Number: M19000004512
FEI/EIN Number 84-3726349
Address: 136 Tower Road, Suite 205, West Harrison, NY 10604
Mail Address: 136 Tower Road, Suite 205, West Harrison, NY 10604
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Authorized Representative

Name Role Address
Herr, Timothy Authorized Representative 136 Tower Road, Suite 205 West Harrison, NY 10604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 136 Tower Road, Suite 205, West Harrison, NY 10604 No data
CHANGE OF MAILING ADDRESS 2021-07-27 136 Tower Road, Suite 205, West Harrison, NY 10604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000161925 ACTIVE 1000000984554 DADE 2024-03-12 2044-03-20 $ 39,186.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Sky Harbour Opa Locka Airport, LLC, Petitioner(s), v. Trident Building Systems, LLC, Respondent(s). 3D2024-2317 2024-12-27 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-6257-CA-01

Parties

Name SKY HARBOUR OPA LOCKA AIRPORT, LLC
Role Petitioner
Status Active
Representations John Irving Criste, Jr., Scott David Kravetz
Name TRIDENT BUILDING SYSTEMS, LLC
Role Respondent
Status Active
Representations James Michael McCrae, James Keith Ramsey, Curran James Butcher
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13514988
On Behalf Of Sky Harbour Opa Locka Airport, LLC
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition for writ of certiorari in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 6, 2025.
View View File
Docket Date 2024-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-12-27
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari.
On Behalf Of Sky Harbour Opa Locka Airport, LLC
View View File
Docket Date 2024-12-27
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-2317.
On Behalf Of Sky Harbour Opa Locka Airport, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-20
Foreign Limited 2019-05-01

Date of last update: 16 Feb 2025

Sources: Florida Department of State