Search icon

QUALITY BREEZE AIR CONDITIONING, INC.

Company Details

Entity Name: QUALITY BREEZE AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2008 (17 years ago)
Document Number: P02000117754
FEI/EIN Number 223881902
Address: 14345 SW 120th ST, MIAMI, FL, 33186, US
Mail Address: 14345 SW 120th ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORAL NESTOR J Agent 14345 SW 120th ST, MIAMI, FL, 33186

President

Name Role Address
MAYORAL NESTOR J President 6201 SW 116 PL UNIT H, MIAMI, FL, 33173

Secretary

Name Role Address
MAYORAL NESTOR J Secretary 6201 SW 116 PL UNIT H, MIAMI, FL, 33173

Director

Name Role Address
ESPUELA JESUS Director 11730 SW 199 ST, MIAMI, FL, 33177
MAYORAL JESUS M Director 11917 SW 153 Pl, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 14345 SW 120th ST, 104, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2016-02-01 14345 SW 120th ST, 104, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 14345 SW 120th ST, 104, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2012-01-24 MAYORAL, NESTOR J No data
AMENDMENT 2008-07-22 No data No data
AMENDMENT 2004-11-01 No data No data
AMENDMENT 2003-03-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000941812 LAPSED 10-38707 CA (32) CIRCUIT, MIAMI-DADE COUNTY, FL 2010-09-03 2015-09-27 $340,185.46 THE MIAMI HERALD MEDIA COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132

Court Cases

Title Case Number Docket Date Status
Quality Breeze Air Conditioning, Inc., Appellant(s), v. AIG Claims, Inc., Appellee(s). 3D2022-1263 2022-07-21 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
20-3351

Parties

Name QUALITY BREEZE AIR CONDITIONING, INC.
Role Appellant
Status Active
Representations Ian Michael Corp, Robert Paul Charbonneau
Name AIG CLAIMS, INC.
Role Appellee
Status Active
Representations Laura Kathleen Whitmore, Ashley Page Hayes, Steven M. McCartan
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File a Motion for Rehearing is granted to and including January 24, 2024.
View View File
Docket Date 2024-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Agreed Motion to Extend Deadline to File Motion for Rehearing
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2023-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including June 9, 2023, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 05/10/2023
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2023-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIG Claims, Inc.
Docket Date 2023-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 03/09/2023
Docket Date 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED THIRD MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of AIG Claims, Inc.
Docket Date 2023-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's Unopposed Motion to Correct and Supplement the Record on Appeal, filed on February 2, 2023, is granted, and the record on appeal is supplemented to include the transcript that is filed separately. The clerk of the circuit court is directed to correct the record on appeal with the document as stated in the Motion.
Docket Date 2023-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ APPELLEE'S PROPOSED SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of AIG Claims, Inc.
Docket Date 2023-02-02
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLEE'S UNOPPOSED MOTION TOCORRECT AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of AIG Claims, Inc.
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-24 Days to 2/23/2023
Docket Date 2023-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of AIG Claims, Inc.
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-61 Days to 1/30/2023
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AIG Claims, Inc.
Docket Date 2022-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/28/2022
Docket Date 2022-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ The hearing transcripts for lower tribunal proceedings held on November 13, 2020 and January 27, 2021 are attached hereto
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2022-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2022-09-16
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIG Claims, Inc.
Docket Date 2022-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 21-1377
On Behalf Of Quality Breeze Air Conditioning, Inc.
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 July 31, 2022.
QUALITY BREEZE AIR CONDITIONING, INC., etc., VS AIG CLAIMS, INC., etc., 3D2021-1377 2021-06-29 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
20-3351

Parties

Name QUALITY BREEZE AIR CONDITIONING, INC.
Role Appellant
Status Active
Representations Jason A. Martorella
Name AIG CLAIMS, INC.
Role Appellee
Status Active
Representations ASHLEY P. HAYES
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2021-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2022-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Appellee’s Unopposed Motion to Dismiss Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-02-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S UNOPPOSED MOTION TODISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of AIG CLAIMS, INC.
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-67 days to 2/21/2022
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AIG CLAIMS, INC.
Docket Date 2021-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 11/12/2021
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/5/21
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AIG CLAIMS, INC.
Docket Date 2021-06-29
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 appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
QUALITY BREEZE AIR CONDITIONING, INC., VS MARIA MAYORAL and JESUS MAYORAL. 3D2018-2062 2018-10-11 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37642

Parties

Name QUALITY BREEZE AIR CONDITIONING, INC.
Role Appellant
Status Active
Representations Jorge L. Fors, Jr.
Name JESUS MAYORAL LLC
Role Appellee
Status Active
Representations Evan L. Abramowitz, DENISE MARTINEZ-SCANZIANI
Name MARIA MAYORAL
Role Appellee
Status Active
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-12-06
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ In light of the trial court’s February 15, 2018 Agreed Order on Quality Breeze Air Conditioning Company’s Production of Documents Pursuant to Subpeona, we find the trial court did not depart from the essential requirements of law and therefore deny the petition. Upon consideration of respondent Maria Mayoral’s motion for award of attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JESUS MAYORAL
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of JESUS MAYORAL
Docket Date 2018-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESUS MAYORAL
Docket Date 2018-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before October 29, 2018.
Docket Date 2018-10-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Petitioner may file a reply within five (5) days of the filing of the response.
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-10-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
Docket Date 2018-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1753 PRIOR CASE: 15-2107
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State