Search icon

IATAI LA INC - Florida Company Profile

Company Details

Entity Name: IATAI LA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IATAI LA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000091504
FEI/EIN Number 46-1299938

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

Mail Address: 55 NE 5TH AVENUE, 501, BOCA RATON, FL, 33432, US
Address: 55 NE 5th Avenue, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONIQUE TRONCONE CPA PA Agent 55 NE 5TH AVENUE, BOCA RATON, FL, 33432
Arana Sergio D President 55 NE 5TH AVENUE, BOCA RATON, FL, 33432
FOSSAERT LAURENT Vice President 55 NE 5TH AVENUE, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089795 CLICK AIR USA CORP EXPIRED 2015-08-31 2020-12-31 - 55 NE 5TH AVENUE, SUITE 501, BOCA RATON, FL, 33432
G14000008582 CLICK TRAVEL PROTECTION EXPIRED 2014-01-24 2019-12-31 - 55 NE 5TH AVENUE, SUITE 501, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 55 NE 5th Avenue, Suite 501, Boca Raton, FL 33432 -
NAME CHANGE AMENDMENT 2015-04-28 IATAI LA INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000057261 ACTIVE 2016-011161-CA-01 MIAMI DADE COUNTY CIRCUIT COUR 2020-01-24 2025-01-28 $16,453.98 ANTHONY V. FALZON P.A., 12000 BISCAYNE BOULEVARD, 100, MIAMI, FLORIDA 33181
J20000057279 ACTIVE 2016-011161-CA-01 MIAMI DADE COUNTY CIRCUIT COUR 2020-01-24 2025-01-29 $22140.03 SUSAN D. GUERRA, 302 SEVEN SPRINGS WAY, 215, BRENTWOOD, TN 37027

Court Cases

Title Case Number Docket Date Status
IATAI ENTERPRISES, INC., VS LAYLIE LOYACONO, etc., et al., 3D2019-1831 2019-09-20 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
17-13888

Parties

Name IATAI LA INC
Role Appellee
Status Active
Name QBE SEGUROS, SA
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name IATAI ENTERPRISES, INC.
Role Appellant
Status Active
Representations KENNETH J. RONAN, ANTHONY D. BROWN
Name Laylie Loyacono
Role Appellee
Status Active
Representations ANTHONY S. HEARN, ALEXANDRA SIERRA-DE VARONA, RENEE ADWAR, JENNIFER R. JORGE, ERIK W. SCHARF, MATTHEW L. LITSKY, JOHN D. MULLEN

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-12-13
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of IATAI ENTERPRISES, INC.
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the response to the Petition for Writ of Certiorari is granted to and including December 13, 2019.
Docket Date 2019-12-05
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 IATAI ENTERPRISES, INC.
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Laylie Loyacono
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Laylie Loyacono’s Unopposed Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including November 25, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO WRIT OF CERTIORARI
On Behalf Of Laylie Loyacono
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laylie Loyacono
Docket Date 2019-10-15
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 within ten (10) days thereafter.
Docket Date 2019-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONVERT APPEAL TO A CERTIORARI PROCEEDING
On Behalf Of IATAI ENTERPRISES, INC.
Docket Date 2019-10-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of IATAI ENTERPRISES, INC.
Docket Date 2019-10-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of IATAI ENTERPRISES, INC.
Docket Date 2019-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-20
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 2019-09-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk

Documents

Name Date
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-04-29
Name Change 2015-04-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-03
AMENDED ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2013-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State