Search icon

AIR ESSCENTIALS INC. - Florida Company Profile

Company Details

Entity Name: AIR ESSCENTIALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR ESSCENTIALS 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: 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: 17 May 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: P13000044261
FEI/EIN Number 64-0949514

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

Address: 1800 NW 96 Avenue, doral, FL, 33172, US
Mail Address: 1800 NW 96 Avenue, doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR ESSCENTIALS 401(K) PROFIT SHARING PLAN 2022 640949514 2023-10-03 AIR ESSCENTIALS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 3054461670
Plan sponsor’s address 7057 SW 47TH STREET, MIAMI, FL, 33155
AIR ESSCENTIALS 401(K) PROFIT SHARING PLAN 2021 640949514 2022-12-22 AIR ESSCENTIALS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 3054461670
Plan sponsor’s address 7057 SW 47TH STREET, MIAMI, FL, 33155

Key Officers & Management

Name Role Address
LEVY SPENCE Agent 1800 nw 96th ave, Doral, FL, 33172
LEVY SPENCE President 1800 nw 96th ave, Doral, FL, 33172
LEVY MARC Vice President 1800 nw 96th ave, Doral, FL, 33196
Cejka John Vice President 1800 NW 96 Avenue, Doral, FL, 33172
Cejka John o 1800 NW 96 Avenue, Doral, FL, 33172
Ayala Alexis Secretary 1800 NW 96 Avenue, Doral, FL, 33172
Ayala Alexis Vice President 1800 NW 96 Avenue, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1800 nw 96th ave, (Optional), Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 1800 NW 96 Avenue, doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-05-08 1800 NW 96 Avenue, doral, FL 33172 -
MERGER 2019-11-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000197525

Court Cases

Title Case Number Docket Date Status
RONNY FLEITES, et al., VS AIR ESSCENTIALS, INC., etc., 3D2021-1000 2021-04-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21598

Parties

Name R & Y CORP
Role Appellant
Status Active
Name RONNY FLEITES
Role Appellant
Status Active
Representations Valerie M. Hassan, Leslie Perez Perez, Lisbet Velazquez
Name AIR ESSCENTIALS INC.
Role Appellee
Status Active
Representations GREGORY BLOOM
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-12
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of RONNY FLEITES
Docket Date 2021-07-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE AIR ESSCENTIAL INC.'S MOTION FORATTORNEY'S FEES AND COSTS
On Behalf Of AIR ESSCENTIALS, INC.
Docket Date 2021-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE AIR ESSCENTIAL INC.'S MOTION FOR ATTORNEY'S FEESAND COSTS
On Behalf Of AIR ESSCENTIALS, INC.
Docket Date 2021-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIR ESSCENTIALS, INC.
Docket Date 2021-06-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of AIR ESSCENTIALS, INC.
Docket Date 2021-05-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of RONNY FLEITES
Docket Date 2021-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RONNY FLEITES
Docket Date 2021-05-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, Appellants' Petition for Writ of Certiorari, filed on May 18, 2021, is hereby stricken. Appellants are directed to file, within five (5) days from the date of this Order, an initial brief and an accompanying appendix, as this is an appeal from non-final order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B). Appellee shall file an answer brief within thirty (30) days of service of the initial brief. Appellants may file a reply brief within thirty (30) days of service of Appellee's answer brief. EMAS, C.J., and LOGUE and BOKOR, JJ., concur..
Docket Date 2021-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RONNY FLEITES
Docket Date 2021-05-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *PETITION STRICKEN, See Order issued 5/21/21
On Behalf Of RONNY FLEITES
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RONNY FLEITES
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants' Motion for Extension of Time to file an initial brief is hereby denied without prejudice to filing, within three (3) days from the date of this Order, a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2021-05-11
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 RONNY FLEITES
Docket Date 2021-05-07
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 RONNY FLEITES
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RONNY FLEITES
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 6, 2021.
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONNY FLEITES
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
Merger 2019-11-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9285718300 2021-01-30 0455 PPS 7055 SW 47th St, Miami, FL, 33155-4651
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262500
Loan Approval Amount (current) 262500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33155-4651
Project Congressional District FL-27
Number of Employees 28
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263672.26
Forgiveness Paid Date 2021-07-19
8956817100 2020-04-15 0455 PPP 7055 SW 47TH ST, MIAMI, FL, 33155-4651
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287430.72
Loan Approval Amount (current) 287430.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33155-4651
Project Congressional District FL-27
Number of Employees 28
NAICS code 325612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 288966.31
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State