Search icon

INTERAVIA SPARES AND SERVICES,INC.

Company Details

Entity Name: INTERAVIA SPARES AND SERVICES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2003 (21 years ago)
Document Number: P03000100096
FEI/EIN Number 200144151
Address: 746 Saint Albans Dr, St Albans Drive, Boca Raton, FL, 33486, US
Mail Address: 746 Saint Albans Dr, St Albans Drive, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OPREA MARIANA A Agent 746 ST ALBANS DRIVE, BOCA RATON, FL, 33486

President

Name Role Address
OPREA MARIANA A President 746 ST ALBANS DRIVE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 746 Saint Albans Dr, St Albans Drive, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2021-01-28 746 Saint Albans Dr, St Albans Drive, Boca Raton, FL 33486 No data

Court Cases

Title Case Number Docket Date Status
DARIO AYALA, individually, and INRI INC., d/b/a ARMS INTL VS INTERAVIA SPARES AND SERVICES, INC. 4D2022-0300 2022-01-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO-20-003866 (70)

Parties

Name Dario Ayala
Role Appellant
Status Active
Representations Richard Sierra
Name ARMS INTL
Role Appellant
Status Active
Name INRI, INC
Role Appellant
Status Active
Name INTERAVIA SPARES AND SERVICES,INC.
Role Appellee
Status Active
Representations Spencer B. Siegel
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-09
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant Dario Ayala’s July 6, 2022 “Rule 9.410 motion for sanctions” is denied.
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-07-06
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Dario Ayala
Docket Date 2022-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dario Ayala
Docket Date 2022-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 13, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-13
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 INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dario Ayala
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 337 PAGES (PAGES 1-323)
On Behalf Of Clerk - Broward
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2022-01-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State