Search icon

AIR 1 MECHANICAL, CORP. - Florida Company Profile

Company Details

Entity Name: AIR 1 MECHANICAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR 1 MECHANICAL, CORP. 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: 19 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P05000009816
FEI/EIN Number 202190183

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

Address: 13030 SW 123 AVE, MIAMI, FL, 33186, US
Mail Address: 13030 SW 123 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON JORGE F President 13030 SW 123 AVE, MIAMI, FL, 33186
MONZON JOANNE Director 13030 SW 123 AVE, MIAMI, FL, 33186
Chavez Erik Auth 13030 SW 123rd Ave, Miami, FL, 33186
MONZON JORGE F Agent 13030 SW 123 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 MONZON, JORGE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 13030 SW 123 AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 13030 SW 123 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-13 13030 SW 123 AVE, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 2007-01-03 AIR 1 MECHANICAL, CORP. -
AMENDMENT 2006-08-03 - -

Court Cases

Title Case Number Docket Date Status
JINELLE GRILLE, VS AIR 1 MECHANICAL, CORP., et al., 3D2018-0301 2018-02-16 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
16-2224

Parties

Name Jinelle Grille
Role Appellant
Status Active
Representations MIRIAM FRESCO AGRAIT, Annabel C. Majewski
Name AIR 1 MECHANICAL, CORP.
Role Appellee
Status Active
Representations KELLY A. LENAHAN, MAI-LING E. CASTILLO, Warren B. Kwavnick
Name Joanne Monzon
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for appellate attorney’s fees, it is ordered that said motion is granted on the condition that upon remand the lower court determines that the requirements of Rule 1.442 and section 768.79, Florida Statutes were satisfied.
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jinelle Grille
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 11/16/18
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jinelle Grille
Docket Date 2018-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jinelle Grille
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Jinelle Grille
Docket Date 2018-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Air 1 Mechanical, Corp.
Docket Date 2018-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Air 1 Mechanical, Corp.
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' unopposed motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-09-11
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 Air 1 Mechanical, Corp.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/12/18
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Air 1 Mechanical, Corp.
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/13/18
Docket Date 2018-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Air 1 Mechanical, Corp.
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/13/18
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Air 1 Mechanical, Corp.
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/13/18
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Air 1 Mechanical, Corp.
Docket Date 2018-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jinelle Grille
Docket Date 2018-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Air 1 Mechanical, Corp.
Docket Date 2018-02-23
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 5, 2018.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jinelle Grille
Docket Date 2018-02-16
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 2018-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5474727308 2020-04-30 0455 PPP 13030 SW123 AVE, MIAMI, FL, 33186
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) 39969.55
Loan Approval Amount (current) 39969.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40421.43
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State