Search icon

24 HR AIR SERVICE, INC.

Company Details

Entity Name: 24 HR AIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: P02000028644
FEI/EIN Number 743034108
Address: 20725 NE 16TH AVE, A21, MIAMI, FL, 33179, US
Mail Address: 20725 NE 16TH AVE, A21, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
24 HR AIR SERVICE INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 743034108 2024-10-15 24 HR AIR SERVICE, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 3056535858
Plan sponsor’s address 20725 NE 16TH AVE, STE A21, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing AUDREY DUNN
Valid signature Filed with authorized/valid electronic signature
24 HR AIR SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 743034108 2021-04-23 24 HR AIR SERVICE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3056535858
Plan sponsor’s address 20725 NE 16TH AVE SUITE A21, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
24 HR AIR SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 743034108 2020-05-11 24 HR AIR SERVICE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3056535858
Plan sponsor’s address 20725 NE 16TH AVE SUITE A21, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DUNN M Agent 20725 NE 16TH AVE, MIAMI, FL, 33179

VPQ

Name Role Address
DUNN M VPQ 20725 NE 16TH AVE STE A21, MIAMI, FL, 33179

Vice President

Name Role Address
DUNN AUDREY Vice President 20725 NE 16TH AVE STE A21, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-23 DUNN, M No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 20725 NE 16TH AVE, A21, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 20725 NE 16TH AVE, A21, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2011-04-29 20725 NE 16TH AVE, A21, MIAMI, FL 33179 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2006-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000334001 TERMINATED 2019-CC-1680 ORANGE COUNTY 2019-04-29 2024-05-09 $8,848.90 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., 400, DEERFIELD BEACH, FL 33442
J18000771071 ACTIVE 1000000804383 DADE 2018-11-19 2038-11-21 $ 177,545.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001448316 TERMINATED 1000000512115 MIAMI-DADE 2013-09-30 2023-10-03 $ 1,408.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001448308 TERMINATED 1000000512114 MIAMI-DADE 2013-09-30 2033-10-03 $ 473.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001251140 LAPSED 12-46432 CA (08) MIAMI- DADE CIRCUIT COURT 2013-05-21 2018-08-15 $21,548.42 JEAN ST. AMOUR C/O MAX A. GOLDFARB, 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J13001003145 TERMINATED 1000000315230 MIAMI-DADE 2013-05-20 2023-05-29 $ 4,531.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000842188 TERMINATED 1000000383135 MIAMI-DADE 2013-04-29 2023-05-03 $ 2,410.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000129481 TERMINATED 1000000205579 DADE 2011-02-22 2021-03-01 $ 2,364.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000406782 LAPSED 10-00485 SP23 MIAMI DADE COUNTY COURT 2010-03-03 2015-03-17 $3,575.07 MIDWAY COMMERCIAL SUPPLY, INC. D/B/A JOHNSTONE SUPPLY, 280 N.E. 181ST STREET, MIAMI, FL, 33162

Court Cases

Title Case Number Docket Date Status
HOSANNA COMMUNITY BAPTIST CHURCH, INC., VS 24 HR AIR SERVICE, INC., 3D2021-0305 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-261 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20107 CC

Parties

Name HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations FAUDLIN PIERRE
Name 24 HR AIR SERVICE, INC.
Role Appellee
Status Active
Representations ALEXANDER ALVAREZ, MICKEY J. BAHR, ANAMARI C. DEL RIO
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is granted as to the prevailing party, to be determined by the trial court following a hearing thereon.
Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed, in part; reversed, in part, and remanded for further proceedings consistent with this opinion.
Docket Date 2022-01-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of 24 HR AIR SERVICE, INC.
Docket Date 2022-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR FILING CROSS-REPLY BRIEF
On Behalf Of 24 HR AIR SERVICE, INC.
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Appellee Cross-Reply Brief 7 days to 1/17/2022
Docket Date 2021-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record, filed on December 9, 2021, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Reply/Cross-Answer 07 days to 12/09/2021
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR FILING REPLY/CROSS-ANSWER BRIEF
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on November 2, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2021-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER/CROSS-INITIAL BRIEF
On Behalf Of 24 HR AIR SERVICE, INC.
Docket Date 2021-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S INDEX TO MOTION TO SUPPLEMENT THERECORD AND SUPPLEMENTAL RECORD
On Behalf Of 24 HR AIR SERVICE, INC.
Docket Date 2021-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 24 HR AIR SERVICE, INC.
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Appellee/Cross-Appellant's AB-111 days to 11/02/2021
Docket Date 2021-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of 24 HR AIR SERVICE, INC.
Docket Date 2021-06-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on June 13, 2021, is granted, and the record on appeal is supplemented to include the documents and transcript that are filed separately.
Docket Date 2021-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE FOR EXTENSION OF TIME FOR FILING INITIAL BRIEF
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 06/13/2021
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/23/2021
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE FOR EXTENSION OF TIME FOR FILING INITIAL BRIE
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE FOR EXTENSION OF TIME FOR FILING INITIAL BRIEF
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 04/23/2021
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Appellee’s Response to the Motion to Consolidate Cases is noted. Following review of the appellant’s Motion to Consolidate, it is ordered that said Motion is hereby denied.
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONSOLIDATE CASES
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-01-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE OF RELATED CASE OR ISSUE AND MOTION FOR CONSOLIDATION
On Behalf Of 24 HR AIR SERVICE, INC.
Docket Date 2021-01-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within five (5) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2021-01-15
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
24 HR AIR SERVICE, INC., VS HOSANNA COMMUNITY BAPTIST CHURCH, INC., 3D2021-0061 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-264 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20107 CC

Parties

Name 24 HR AIR SERVICE, INC.
Role Appellant
Status Active
Representations ALEXANDER ALVAREZ, ANAMARI C. DEL RIO
Name HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Role Appellee
Status Active
Representations FAUDLIN PIERRE
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed, in part; reversed, in part, and remanded for further proceedings.
Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Appellee’s Response to the Motion to Consolidate Cases is noted. Following review of the appellant’s Motion to Consolidate, it is ordered that said Motion is hereby denied.
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONSOLIDATE CASES
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-01-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of 24 HR AIR SERVICE, INC.
Docket Date 2021-01-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within five (5) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All other documents
On Behalf Of HOSANNA COMMUNITY BAPTIST CHURCH, INC.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-01
Amendment 2019-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State