Search icon

SOLO AERO CORP. - Florida Company Profile

Company Details

Entity Name: SOLO AERO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLO AERO 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: 14 Sep 2009 (16 years ago)
Document Number: P09000076556
FEI/EIN Number 010931536

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

Address: 1381 Seagrape Circle, Weston, FL, 33326, US
Mail Address: 1381 Seagrape Circle, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Jesus Ilanova President 1381 Seagrape Circle, Weston, FL, 33326
Crucet David Chief Operating Officer 4661 SW 153rd Place, Miami, FL, 33185
De Jesus Ilanova Agent 1381 Seagrape Circle, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1381 Seagrape Circle, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-04-30 1381 Seagrape Circle, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1381 Seagrape Circle, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2014-03-02 De Jesus, Ilanova -

Court Cases

Title Case Number Docket Date Status
SOLO AERO CORP. VS AMERICA-CV NETWORK, LLC AND AMERICA-CV STATION GROUP, INC. 3D2016-2297 2016-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5284

Parties

Name SOLO AERO CORP.
Role Appellant
Status Active
Representations JAMES E. MCDONALD
Name AMERICA-CV NETWORK, LLC
Role Appellee
Status Active
Representations REINALDO J. DORTA, JR., NICOLE M. RUESCA, OMAR ORTEGA, PAUL J. BATTISTA
Name AMERICA-CV STATION GROUP, INC.
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of AMERICA-CV NETWORK, LLC
Docket Date 2017-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of SOLO AERO CORP.
Docket Date 2016-12-21
Type Response
Subtype Reply
Description REPLY ~ to the response to the petition
On Behalf Of SOLO AERO CORP.
Docket Date 2016-12-09
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of AMERICA-CV NETWORK, LLC
Docket Date 2016-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, respondents¿ motion to dismiss the petition for writ of certiorari for lack of jurisdiction is carried with the case. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-11-10
Type Response
Subtype Reply
Description REPLY ~ to the response to the motion to dismiss
On Behalf Of AMERICA-CV NETWORK, LLC
Docket Date 2016-11-04
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of SOLO AERO CORP.
Docket Date 2016-10-25
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner is ordered to respond to respondent¿s motion to dismiss within ten (10) days from the date of this order.
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, respondents¿ motion for extension of time to file a response to the petition for writ of certiorari is hereby denied.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AMERICA-CV NETWORK, LLC
Docket Date 2016-10-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ petition for writ of certiorari for lack of jurisdiction.
On Behalf Of AMERICA-CV NETWORK, LLC
Docket Date 2016-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 14-2691
On Behalf Of SOLO AERO CORP.
Docket Date 2016-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-10-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOLO AERO CORP.
SOLO AERO CORP., VS AMERICA-CV NETWORK, LLC, et al., 3D2014-2691 2014-11-06 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
13-5284

Parties

Name SOLO AERO CORP.
Role Appellant
Status Active
Representations JAMES E. MCDONALD
Name AMERICA-CV STATION GROUP, INC.
Role Appellee
Status Active
Representations DAVID M. ROGERO
Name AMERICA-CV NETWORK, LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-07-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOLO AERO CORP.
Docket Date 2015-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 7/10/15.
Docket Date 2015-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOLO AERO CORP.
Docket Date 2015-06-17
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ RESET to 10-5-15
Docket Date 2015-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded for further proceedings.
Docket Date 2015-06-17
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2015-06-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SOLO AERO CORP.
Docket Date 2015-06-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2015-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-28 days to 6/5/15
Docket Date 2015-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2015-04-16
Type Notice
Subtype Notice
Description Notice ~ amended notice of unavailability for o/a
On Behalf Of SOLO AERO CORP.
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-23 days to 5/8/15
Docket Date 2015-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2015-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 4/15/15
Docket Date 2015-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2015-03-12
Type Notice
Subtype Notice
Description Notice ~ of unavailability for o/a
On Behalf Of SOLO AERO CORP.
Docket Date 2015-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOLO AERO CORP.
Docket Date 2015-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOLO AERO CORP.
Docket Date 2015-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME (III).
Docket Date 2015-01-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 45 days to 2/27/15
Docket Date 2015-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOLO AERO CORP.
Docket Date 2014-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-11-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State