Search icon

SKY LEASE I, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKY LEASE I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY LEASE I, 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: 14 May 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P04000078373
FEI/EIN Number 201137248

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

Address: 4450 NW 36TH STREET, MIAMI, FL, 33166, US
Mail Address: PO BOX 522300, MIAMI, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rey Alfonso C Director 4450 NW 36th Street, MIAMI, FL, 33166
JARVIS & ASSOCIATES, P.A. Agent -
Rey Alfonso C President 4450 NW 36th Street, MIAMI, FL, 33166

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JONATHAN REY
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P1083243
Trade Name:
SKY LEASE CARGO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LVQMRPVN5EG9
CAGE Code:
3E8Q5
UEI Expiration Date:
2026-05-09

Business Information

Doing Business As:
SKY LEASE CARGO
Activation Date:
2025-05-14
Initial Registration Date:
2009-05-20

Form 5500 Series

Employer Identification Number (EIN):
201137248
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022988 SKY LEASE CARGO ACTIVE 2017-03-03 2027-12-31 - 4450 NW 36TH STREET, MIAMI, FL, 33166
G10000065909 SKY LEASE CARGO EXPIRED 2010-07-16 2015-12-31 - 1851 NW 68 AVE, BLDG 706, SUITE 225, MIAMI, FL, 33126
G08273900400 TRADEWINDS EXPIRED 2008-09-29 2013-12-31 - P.O. BOX 025486, MIAMI, FL, 33126
G08273900402 TRADEWINDS AIRLINES EXPIRED 2008-09-29 2013-12-31 - P.O. BOX 025486, MIAMI, FL, 33102

Events

Event Type Filed Date Value Description
MERGER 2022-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000237325
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 4450 NW 36TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-22 4450 NW 36TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-08 1550 MADRUGA AVENUE, SUITE 220, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2008-05-28 JARVIS & ASSOCIATES, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000655510 TERMINATED 1000000679316 DADE 2015-06-03 2025-06-11 $ 593.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000168669 TERMINATED 1000000255691 LEON 2012-03-02 2022-03-07 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
LUIS DE PAULA MIRANDA, et al., VS SKY LEASE I, INC., 3D2022-1016 2022-06-14 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
21-10039

Parties

Name SERGIO LUIZ WEYDT
Role Appellant
Status Active
Name ANTONIO CORREIA VALENTE COSTA
Role Appellant
Status Active
Name MARCIO HENRIQUE RESENDE ALMEIDA
Role Appellant
Status Active
Name LUIS DE PAULA MIRANDA
Role Appellant
Status Active
Representations DR. HAMILTON ROVANI NEVES
Name CESAR PAVAN LAMARCA
Role Appellant
Status Active
Name SKY LEASE I, INC.
Role Appellee
Status Active
Representations Harold E. Patricoff, PRISCILA BANDEIRA
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-06-17
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 fifteen (15) 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 2022-06-16
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellants are directed to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as untimely filed, and as one taken from a non-final, non-appealable order.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. NO CERTIFICATE OF SERVICE.
On Behalf Of LUIS DE PAULA MIRANDA
Docket Date 2022-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ENVELOPE FOR NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RICHARD VONWALD, VS SKY LEASE I, INC., 3D2020-1344 2020-09-18 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
17-20584

Parties

Name RICHARD VONWALD
Role Appellant
Status Active
Representations PETER M. HOOGERWOERD
Name SKY LEASE I, INC.
Role Appellee
Status Active
Representations RENE J. GONZALEZ-LLORENS
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ NOTICE FILING ORDER APPEALED
On Behalf Of RICHARD VONWALD
Docket Date 2020-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICHARD VONWALD
Docket Date 2020-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-18
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 September 28, 2020.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of RICHARD VONWALD
Docket Date 2020-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICHARD VONWALD
Docket Date 2020-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-24
Merger 2022-12-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-11-19
ANNUAL REPORT 2018-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
HTC71125F1026
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
CIVIL RESERVE AIR FLEET - AIR TRANSPORTATION SERVICES
Naics Code:
481212: NONSCHEDULED CHARTERED FREIGHT AIR TRANSPORTATION
Product Or Service Code:
V121: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: AIR CHARTER
Procurement Instrument Identifier:
HTC71125DCC16
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
18000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
CIVIL RESERVE AIR FLEET - AIR TRANSPORTATION SERVICES
Naics Code:
481212: NONSCHEDULED CHARTERED FREIGHT AIR TRANSPORTATION
Product Or Service Code:
V221: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER AIR CHARTER

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Department of the Treasury
Transaction Description:
PURPOSE: THE PAYROLL SUPPORT PROGRAM (PSP) PROVIDES TEMPORARY FINANCIAL ASSISTANCE TO PASSENGER AIR CARRIERS, CARGO AIR CARRIERS, AND CERTAIN AVIATION CONTRACTORS. ACTIVITIES TO BE PERFORMED: IN THE FIRST ROUND OF THE PSP UNDER THE CORONAVIRUS AID, RELIEF, AND ECONOMIC SECURITY ACT (PSP1), PASSENGER AIR CARRIERS, CARGO AIR CARRIERS, AND CERTAIN AVIATION CONTRACTORS WERE ELIGIBLE TO RECEIVE ASSISTANCE. IN THE SECOND ROUND OF THE PSP UNDER THE CONSOLIDATED APPROPRIATIONS ACT, 2021 (PSP2) AND THE THIRD ROUND UNDER THE AMERICAN RESCUE PLAN ACT OF 2021 (PSP3), ONLY PASSENGER AIR CARRIERS AND CERTAIN AVIATION CONTRACTORS WERE ELIGIBLE FOR ASSISTANCE. ALL FUNDING MUST BE USED EXCLUSIVELY FOR EMPLOYEE WAGES, SALARIES, AND BENEFITS. RECIPIENTS ARE SUBJECT TO RESTRICTIONS ON FURLOUGHS, PAY RATE REDUCTIONS, AND COMPENSATION OF EMPLOYEES. END GOAL/EXPECTED OUTCOMES: THE GOAL OF THE FINANCIAL ASSISTANCE IS TO PRESERVE AVIATION JOBS. INTENDED BENEFICIARIES: ELIGIBLE AVIATION COMPANIES AND THEIR EMPLOYEES. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS FOR THIS PROGRAM.
Obligated Amount:
13659484.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4072907.00
Total Face Value Of Loan:
4072907.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4072907
Current Approval Amount:
4072907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4119406.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State