Search icon

SKY LEASE I, INC. - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKY LEASE I, INC 401(K) PLAN 2021 201137248 2022-11-28 SKY LEASE I, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 481000
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH ST., MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-11-28
Name of individual signing JESSE MCLAUGHLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-11-28
Name of individual signing JESSE MCLAUGHLIN
Valid signature Filed with authorized/valid electronic signature
SKY LEASE I, INC 401(K) PLAN 2021 201137248 2022-05-23 SKY LEASE I, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 481000
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH ST., MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JESSE MCLAUGHLIN
Valid signature Filed with authorized/valid electronic signature
SKY LEASE I, INC 401(K) PLAN 2020 201137248 2021-12-23 SKY LEASE I, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 481000
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH ST., MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-12-23
Name of individual signing JESSE MCLAUGHLIN
Valid signature Filed with authorized/valid electronic signature
SKY LEASE I, INC 401(K) PLAN 2019 201137248 2020-10-26 SKY LEASE I, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 481000
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH ST., MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-10-26
Name of individual signing JESSE MCLAUGHLIN
Valid signature Filed with authorized/valid electronic signature
SKY LEASE I, INC 401(K) PLAN 2019 201137248 2020-11-03 SKY LEASE I, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 481000
Sponsor’s telephone number 3058710130
Plan sponsor’s address 4500 NW 36TH ST., MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-11-03
Name of individual signing JESSE MCLAUGHLIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD HTC71125F1026 2024-10-01 2025-09-30 2030-09-30
Unique Award Key CONT_AWD_HTC71125F1026_9700_HTC71125DCC16_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3000.00
Current Award Amount 3000.00
Potential Award Amount 3000.00

Description

Title CIVIL RESERVE AIR FLEET - AIR TRANSPORTATION SERVICES
NAICS Code 481212: NONSCHEDULED CHARTERED FREIGHT AIR TRANSPORTATION
Product and Service Codes V121: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: AIR CHARTER

Recipient Details

Recipient SKY LEASE I, INC
UEI LVQMRPVN5EG9
Recipient Address UNITED STATES, 4450 NW 36TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331662701
- IDV HTC71125DCC16 2024-10-01 - -
Unique Award Key CONT_IDV_HTC71125DCC16_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 18000.00

Description

Title CIVIL RESERVE AIR FLEET - AIR TRANSPORTATION SERVICES
NAICS Code 481212: NONSCHEDULED CHARTERED FREIGHT AIR TRANSPORTATION
Product and Service Codes V221: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER AIR CHARTER

Recipient Details

Recipient SKY LEASE I, INC
UEI LVQMRPVN5EG9
Recipient Address UNITED STATES, 4450 NW 36TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331662701

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4921847100 2020-04-13 0455 PPP 4450 NW 36TH ST, MIAMI SPRINGS, FL, 33166-2701
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4072907
Loan Approval Amount (current) 4072907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-2701
Project Congressional District FL-26
Number of Employees 307
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4119406.02
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State