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