Search icon

TSI AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: TSI AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSI AVIATION, 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: 05 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2013 (12 years ago)
Document Number: P04000004058
FEI/EIN Number 200549428

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

Address: 1555 North Ocean Blvd, DELRAY BEACH, FL, 33483, US
Mail Address: 951 YAMATO ROAD, Boca Raton, FL, 33431, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSI RETIREMENT PLAN 2022 200549428 2023-10-03 TSI AVIATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443650
Plan sponsor’s address 951 YAMATO ROAD, BOCA RATON, FL, 33431
TSI RETIREMENT PLAN 2021 200549428 2022-09-30 TSI AVIATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443650
Plan sponsor’s address 6601 LYONS RD, SUITE H10, COCONUT CREEK, FL, 33073
TSI RETIREMENT PLAN 2020 200549428 2021-10-13 TSI AVIATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443650
Plan sponsor’s address 6601 LYONS RD, SUITE H10, COCONUT CREEK, FL, 33073
TSI RETIREMENT PLAN 2019 200549428 2020-09-10 TSI AVIATION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443650
Plan sponsor’s address 6601 LYONS ROAD, SUITE H10, COCONUT CREEK, FL, 33073
TSI RETIREMENT PLAN 2018 200549428 2019-07-08 TSI AVIATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443650
Plan sponsor’s address 15712 SW 41 ST, SUITE 11, WESTON, FL, 33331
TSI RETIREMENT PLAN 2017 200549428 2018-09-10 TSI AVIATION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443650
Plan sponsor’s address 15712 SW 41 ST, SUITE 11, WESTON, FL, 33331
TSI RETIREMENT PLAN 2016 200549428 2017-10-12 TSI AVIATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443650
Plan sponsor’s address 15712 SW 41 ST, SUITE 11, WESTON, FL, 33331
TSI RETIREMENT PLAN 2015 200549428 2016-04-11 TSI AVIATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443400
Plan sponsor’s address 11360 INTERCHANGE CIRCLE N., MIRAMAR, FL, 330256004

Plan administrator’s name and address

Administrator’s EIN 200549428
Plan administrator’s name TSI AVIATION, INC.
Plan administrator’s address 11360 INTERCHANGE CIRCLE N., MIRAMAR, FL, 330256004
Administrator’s telephone number 9547443400
TSI RETIREMENT PLAN 2014 200549428 2015-05-12 TSI AVIATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443400
Plan sponsor’s address 11360 INTERCHANGE CIRCLE N., MIRAMAR, FL, 330256004

Plan administrator’s name and address

Administrator’s EIN 200549428
Plan administrator’s name TSI AVIATION, INC.
Plan administrator’s address 11360 INTERCHANGE CIRCLE N., MIRAMAR, FL, 330256004
Administrator’s telephone number 9547443400

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing LIBRADA KAPEL
Valid signature Filed with authorized/valid electronic signature
TSI RETIREMENT PLAN 2013 200549428 2014-03-25 TSI AVIATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811190
Sponsor’s telephone number 9547443400
Plan sponsor’s address 11360 INTERCHANGE CIRCLE N., MIRAMAR, FL, 330256004

Plan administrator’s name and address

Administrator’s EIN 200549428
Plan administrator’s name TSI AVIATION, INC.
Plan administrator’s address 11360 INTERCHANGE CIRCLE N., MIRAMAR, FL, 330256004
Administrator’s telephone number 9547443400

Signature of

Role Plan administrator
Date 2014-03-25
Name of individual signing LIBRADA KAPEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TSI Aviation, Inc.- LaVigne Agent 1555 NORTH OCEAN BLVD, DELRAY BEACH, FL, 33483
KAPEL LIBRADA President 1555 North Ocean Blvd, Delray Beach, FL, 33483
KAPEL LIBRADA Treasurer 1555 North Ocean Blvd, Delray Beach, FL, 33483
KAPEL LIBRADA Director 1555 North Ocean Blvd, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1555 North Ocean Blvd, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2024-01-25 1555 North Ocean Blvd, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1555 NORTH OCEAN BLVD, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2023-01-03 TSI Aviation, Inc.- LaVigne -
AMENDMENT 2013-09-24 - -
REINSTATEMENT 2012-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
TSI AVIATION, INC. VS TREA BROWARD INDUSTRIAL POINTE WEST, LLC, et al. 4D2021-3413 2021-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008038

Parties

Name TSI AVIATION, INC.
Role Appellant
Status Active
Representations Peter A. Dyson
Name Colliers International South Florida, LLC
Role Appellee
Status Active
Name CAD INC
Role Appellee
Status Active
Name BUTTERS REALTY & MANAGEMENT, LLC
Role Appellee
Status Active
Name TREA BROWARD INDUSTRIAL POINTE WEST LLC
Role Appellee
Status Active
Representations Barry Dubinsky, Stephen Nicholas Harber, Forrest Andrews, Phillip Howell, Mark A. Hendricks, Michael Ruel, Kristina Correa
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 24, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TSI Aviation, Inc.
Docket Date 2022-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TSI Aviation, Inc.
Docket Date 2022-01-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TSI Aviation, Inc.
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TSI Aviation, Inc.
Docket Date 2022-01-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on January 3, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0038321PM015 2020-11-05 2025-07-02 2025-07-02
Unique Award Key CONT_AWD_N0038321PM015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47625.00
Current Award Amount 47625.00
Potential Award Amount 47625.00

Description

Title SEQUENCER,EXPLOSIVE
NAICS Code 488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product and Service Codes 1377: CARTRIDGE AND PROPELLANT ACTUATED DEVICES AND COMPONENTS

Recipient Details

Recipient TSI AVIATION INC
UEI SGXQTYZ44TD3
Recipient Address UNITED STATES, 6601 LYONS ROAD SUITE H10, COCONUT CREEK, BROWARD, FLORIDA, 330733632
PURCHASE ORDER AWARD N0038320PM099 2020-03-23 2025-07-10 2025-07-10
Unique Award Key CONT_AWD_N0038320PM099_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44990.00
Current Award Amount 44990.00
Potential Award Amount 44990.00

Description

Title SEQUENCER,EXPLOSIVE
NAICS Code 325920: EXPLOSIVES MANUFACTURING
Product and Service Codes 1377: CARTRIDGE AND PROPELLANT ACTUATED DEVICES AND COMPONENTS

Recipient Details

Recipient TSI AVIATION INC
UEI SGXQTYZ44TD3
Recipient Address UNITED STATES, 6601 LYONS ROAD SUITE H10, COCONUT CREEK, BROWARD, FLORIDA, 330733632

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407747708 2020-05-01 0455 PPP 6601 Lyons Road H10, COCONUT CREEK, FL, 33073
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 6
NAICS code 488190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78312.53
Forgiveness Paid Date 2020-12-30
9683278403 2021-02-17 0455 PPS 251 W Coconut Palm Rd, Boca Raton, FL, 33432-7996
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96400
Loan Approval Amount (current) 96400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-7996
Project Congressional District FL-23
Number of Employees 8
NAICS code 423860
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97168.9
Forgiveness Paid Date 2021-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State