Search icon

ALLIED AEROSPACE, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED AEROSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED AEROSPACE, 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: 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: 23 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P01000071994
FEI/EIN Number 651123011

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

Address: 2223 NW 79TH AVENUE, MIAMI, FL, 33122, US
Mail Address: 2223 NW 79TH AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kraushaar Claudio B Vice President 2223 NW 79TH AVENUE, MIAMI, FL, 33122
Kraushaar Max H President 2223 NW 79TH AVENUE, Doral, FL, 33122
KRAUSHAAR CLAUDIO B Agent 2223 NW 79TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-24 KRAUSHAAR, CLAUDIO B. -
CHANGE OF MAILING ADDRESS 2018-10-09 2223 NW 79TH AVENUE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 2223 NW 79TH AVENUE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 2223 NW 79TH AVENUE, MIAMI, FL 33122 -
AMENDMENT 2017-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000595201 ACTIVE 2018-042122-CA-01 11TH JUDICIAL, MIAMI-DADE 2021-10-29 2026-11-19 $9,461.44 STATES RESOURCES CORP., 2611 S. 156 CIRCLE, OMAHA, NE 68130
J21000618805 ACTIVE 2019-014000-CA-01 MIAMI-DADE CIRCUIT COURT 2021-10-13 2026-12-02 $127,998.69 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J20000309084 ACTIVE 2018-042122-CA-01 11TH JUD CIR MIAMI-DADE COUNTY 2020-08-21 2025-10-02 $115,545.30 STATES RESOURCES CORP., 2611 S. 156TH CIRCLE, OMAHA, NE 68130
J19000793511 TERMINATED 19-33473CA22 MIAMI-DADE CIRCUIT 2019-11-14 2024-12-11 $56,587.10 FUNDATION GROUP LLC, C/O WELTMAN, WEINBERG & REIS CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131

Court Cases

Title Case Number Docket Date Status
ALLIED AEROSPACE, INC., et al., VS STATES RESOURCES CORP., 3D2021-2316 2021-11-30 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
18-42122

Parties

Name ALLIED AEROSPACE, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name MAX H. KRAUSHAAR
Role Appellant
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations RICHARD B. STORFER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ 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 April 27, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT ALLIED AEROSPACE, INC.'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
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 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ALLIED AEROSPACE, INC., et al., VS TD BANK, NATIONAL ASSOCIATION, 3D2021-2226 2021-11-12 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
19-14000

Parties

Name ALLIED AEROSPACE, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name MAX H. KRAUSHAAR
Role Appellant
Status Active
Name TD BANK USA, N.A.
Role Appellee
Status Active
Representations LAWRENCE P. ROCHEFORT, TRACY T. SEGAL, JENNIFER A. BAUTISTA
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ 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 February 7, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2022-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-11-15
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 2021-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ALLIED AEROSPACE, INC.
ALLIED AEROSPACE, INC., et al., VS STATES RESOURCES CORP., etc., 3D2021-2137 2021-10-28 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
18-42122

Parties

Name MAX H. KRAUSHAAR
Role Appellant
Status Active
Name ALLIED AEROSPACE, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, RICHARD B. STORFER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ 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 March 23, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-03-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2022-02-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of January 25, 2022, having been inadvertently entered, is hereby vacated.
Docket Date 2022-01-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2021-12-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-29
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 2021-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. CASE: 20-1351
On Behalf Of ALLIED AEROSPACE, INC.
ALLIED AEROSPACE, INC., et al., VS STATES RESOURCES CORP., 3D2020-1351 2020-09-21 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
18-42122

Parties

Name ALLIED AEROSPACE, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations RICHARD B. STORFER, RILEY W. CIRULNICK
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Amended Unopposed Motion for Enlargement of Time to file the reply brief is granted to and including May 28, 2021.
Docket Date 2021-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED APPELLANTS' UNOPPOSED MOTION FORENLARGEMENT OF TIME THROUGH AND INCLUDINGFRIDAY, MAY 28, 2021, PURSUANT TOORDER OF MAY 25, 2021, TO FILE A REPLY BRIEF
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the appellant’s Unopposed Motion for Enlargement of Time to File the Reply Brief is hereby denied, without prejudice to the filing of a motion that complies with this Court’s previous Order. The Court notes that counsel’s Motion fails to certify compliance with this Court’s Order of April 28, 2021, which requires a review of the motion by, and the signature of, the client or corporate representative.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENT OF TIME OF 10-DAYS, THROUGH AND INCLUDINGMONDAY, MAY 31, 2021, TO FILE THE REPLY BRIEF,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Certification and Notice of Compliance with the Court’s Order of April 28, 2021, is noted. EMAS, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION AND NOTICE OF COMPLIANCE WITH THETHIRD DISTRICT ORDER OF APRIL 28, 2021
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2020-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's untimely Response to the Order to Show Cause isacknowledged. Accordingly, the multiple motions for extension of time(filed after the expiration of the already-extended deadline to respond) are hereby denied as moot.On or before Monday, May 3, 2021, counsel for Appellant shallensure that his client, or client representative, has reviewed all motions for extensions of time filed on its behalf, the Court's Orders thereon, the Order to Show Cause, the Response to the Order to Show Cause, and the Order within. Further, counsel shall file a certification with this Court that certifies that counsel has provided the documents listed above and that the client representative has reviewed same. Such certification shall include the client representative's signature (or e-signature) and title.Upon such certification, the Order to Show Cause will bedischarged with the warning that any further non-compliance with anydeadlines in this matter will result in dismissal, without further hearing, and the imposition of any other sanctions deemed necessary and appropriate.Failure to provide such certification as required herein will result indismissal of the appeal without further hearing, and any other sanctionsdeemed necessary and appropriate.
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME THROUGH AND INCLUDING TOMORROW, SATURDAY, APRIL 24, 2021, TO FILE THE RESPONSE TO THE APRIL 7 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME THROUGH AND INCLUDING ONLY TODAY, APRIL 22, 2021TO FILE A RESPONSE TO THE APRIL 7, 2021 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Limited Enlargement of Time to File a Response to the Court’s April 7, 2021, Order is granted as stated in the Motion. No further extensions will be granted. The filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2021-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE STATES RESOURCES CORP.'S ANSWER BRIEF
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME OF 2-DAYS, THROUGH AND INCLUDING APRIL 21, 2021TO FILE A RESPONSE TO THE APRIL 7, 2021 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ Motion for Limited 36-Hour Enlargement of Time is granted as stated in the Motion. No further extensions will be granted. The filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2021-04-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ APPELLANT'S AMENDEDINITIAL BRIEF ON THE MERITS
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR LIMITED 36-HOUR ENLARGEMENT OF TIME THROUGH AND INCLUDING TOMORROW, APRIL 14, 2021 AT 12:00-NOON, FOR THE EMERGENCY CIRCUMSTANCES DISCUSSED HEREIN,TO FILE THE AMENDED BRIEF,PURSUANT TO ORDER OF APRIL 7, 2021WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee's Renewed Motion to DismissAppeal is hereby denied.Further, Appellant's Initial Brief is stricken without prejudice tofiling, within five (5) days from the date of this Order, an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. No further extension of time to comply with this Order shall be permitted.The failure to comply shall result in dismissal of this appeal. Additionally, Julio Marrero, Esquire counsel for Appellant, shall show cause within ten (10) days from the date of this Order as to why sanctions should not be imposed for his failure to comply with this Court's Orders and the Florida Rules of Appellate Procedure, including the untimely filing of an Initial Briefand the failure to comply with Florida Rule of Appellate Procedure 9.210.
Docket Date 2021-03-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED MOTION TO DISMISS APPEAL
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Stricken by 4/7/21 Order - INITIAL BRIEF ON THE MERITSOF THE APPELLANTS' ALLIED AEROSPACE INC.,AND MAX KRAUSHAAR
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Limited Enlargement of Time to file the initial brief is granted as stated in the Motion. No further extensions will be allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME OF 1-DAY, FOR THE EMERGENCY CIRCUMSTANCES DISCUSSED HEREIN, TO FILE THE INITIAL BRIEF,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-03-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court’s ruling on Appellee’s Motion to Dismiss Appeal is hereby deferred. Upon consideration of Appellant’s Notice of Intent to File Initial Brief, Appellant is granted to and including March 5, 2021, to file the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' NOTICEMATTER IS BEING DILIGENTLY PROSECUTED
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-02-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE MATTER IS BEING DILIGENTLY PROSECUTED,NOTICE OF INTENT TO FILE INITIAL BRIEF WITHIN 7-DAYS,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2020-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
SUMMIT AEROSPACE, INC. AND AVIONICS INTERNATIONAL AEG, INC., VS ALLIED AEROSPACE, INC. 3D2019-2067 2019-10-25 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
17-15903

Parties

Name AVIONICS INTERNATIONAL AEG, INC.
Role Appellant
Status Active
Name SUMMIT AEROSPACE, INC.
Role Appellant
Status Active
Representations NEIL E. BAYER, CHASE ALEXANDRA JANSSON
Name ALLIED AEROSPACE, INC.
Role Appellee
Status Active
Representations Brian M. Torres, NICOLAS M. JIMENEZ
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Rehearing as to its Request for a Conditional Award of Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned upon a finding that Appellee is the prevailing party when a final order is entered in the underlying lawsuit. See Lashkajani v. Lashkajani, 911 So. 2d 1154, 1158 (Fla. 2005) (“Provisions in ordinary contracts awarding attorney’s fees and costs to the prevailing party are generally enforced.” (citing Price v. Tyler, 890 So. 2d 246, 250 (Fla. 2004))). LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2020-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SUMMIT AEROSPACE, INC.
Docket Date 2019-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AS TO ITS REQUEST FOR ACONDITIONAL AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2019-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the appellants’ Response, it is hereby ordered that the appellee’s Motion to Dismiss the Appeal of a Nonfinal Order for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as one taken from a non-final, non-appealable order. Upon consideration of the appellee’s request for a conditional award of attorneys’ fees and costs, it is ordered that said request is hereby denied. See Sunshine Bottling Co. v. Tropicana Prod., Inc., 757 So. 2d 1231, 1233 (Fla. 3d DCA 2000).
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL OF FINAL ORDER
On Behalf Of SUMMIT AEROSPACE, INC.
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOMOTION TO DISMISS APPEAL OF FINAL ORDER
On Behalf Of SUMMIT AEROSPACE, INC.
Docket Date 2019-11-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL OFNONFINAL ORDER FOR LACK OF JURISDICTION
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2019-11-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL OF NONFINAL ORDERFOR LACK OF JURISDICTION
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SUMMIT AEROSPACE, INC.
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-05-24
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State