Search icon

VIRGIN ATLANTIC INCORPORATED

Company Details

Entity Name: VIRGIN ATLANTIC INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000037706
Address: 250 NE 25 ST, SUITE 904, MIAMI, FL, 33137, US
Mail Address: 250 NE 25 ST, SUITE 904, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA FIANDOR YOSVANI S Agent 250 NE 25 ST, MIAMI, FL, 33137

President

Name Role Address
CABRERA FIANDOR YOSVANI S President 250 NE 25 ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
FANNY CASTANO VS SWISSPORT SAUSA, LLC, VIRGIN ATLANTIC AIRWAYS LIMITED D/B/A VIRGIN ATLANTIC, SERVISAIR, LLC AND IRFAON ROHAN 5D2019-2146 2019-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-004075-O

Parties

Name FANNY CASTANO
Role Appellant
Status Active
Representations WILLIAM H. ROGNER, John V. Colvin
Name IRFAON ROHAN
Role Appellee
Status Active
Name VIRGIN ATLANTIC AIRWAYS LIMITED
Role Appellee
Status Active
Name SWISSPORT SAUSA, LLC
Role Appellee
Status Active
Representations CHRISTOPHER CARLSEN, DANIEL B. WEISS
Name SERVISAIR, LLC
Role Appellee
Status Active
Name VIRGIN ATLANTIC INCORPORATED
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AS MOOT
Docket Date 2020-04-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 5/7 IS CANCELED
Docket Date 2020-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH THE "ZOOM" ORAL ARGUMENT
On Behalf Of FANNY CASTANO
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of FANNY CASTANO
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-02-28
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2020-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FANNY CASTANO
Docket Date 2019-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FANNY CASTANO
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FANNY CASTANO
Docket Date 2019-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ OTSC DISCHARGED
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/14
On Behalf Of FANNY CASTANO
Docket Date 2019-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT NOTICE OF AGREED EOT AS TIMELY
On Behalf Of FANNY CASTANO
Docket Date 2019-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/21 ORDER
On Behalf Of FANNY CASTANO
Docket Date 2019-10-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 5 DAYS; DISCHARGED PER 10/24 ORDER
Docket Date 2019-10-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 10/11 ORDER
On Behalf Of FANNY CASTANO
Docket Date 2019-10-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR CHRISTOPHER CARLSEN, ESQ.
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2019-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY CARLSEN REGISTER ELEC W/IN 5 DAYS OF RECEIVING PRO HAC VICE NUMBER
Docket Date 2019-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR CHRISTOPHER CARLSEN, ESQ.
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2019-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1447 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILLIAM H. ROGNER 0857629
On Behalf Of FANNY CASTANO
Docket Date 2019-07-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/24 ORDER
On Behalf Of FANNY CASTANO
Docket Date 2019-07-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/18/19
On Behalf Of FANNY CASTANO
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SWISSPORT SAUSA, LLC, VIRGIN ATLANTIC AIRWAYS LIMITED D/B/A VIRGIN ATLANTIC VS FANNY CASTANO AND IRFAON ROHAN 5D2017-2225 2017-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-004075-O

Parties

Name VIRGIN ATLANTIC INCORPORATED
Role Appellant
Status Active
Name SWISSPORT SAUSA, LLC
Role Appellant
Status Active
Representations DANIEL B. WEISS, CHRISTOPHER CARLSEN
Name VIRGIN ATLANTIC AIRWAYS LIMITED
Role Appellant
Status Active
Name FANNY CASTANO
Role Appellee
Status Active
Representations John V. Colvin, WILLIAM H. ROGNER
Name IRFAON ROHAN
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/14
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2017-11-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FANNY CASTANO
Docket Date 2017-11-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-05-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FANNY CASTANO
Docket Date 2017-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of FANNY CASTANO
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/20
On Behalf Of FANNY CASTANO
Docket Date 2017-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/6
On Behalf Of FANNY CASTANO
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNY CASTANO
Docket Date 2017-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/2
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2017-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 9/22.
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2017-07-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/11
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/17
On Behalf Of SWISSPORT SAUSA, LLC
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2010-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State