Search icon

AERO DIVERSIFIED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AERO DIVERSIFIED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERO DIVERSIFIED SERVICES, 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: 30 Dec 2013 (11 years ago)
Document Number: P13000102346
FEI/EIN Number 46-4511329

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

Address: 17717 Hunting Bow Cir, Suite 102, Lutz, FL, 33558, US
Mail Address: 17717 Hunting Bow Cir, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS ORLY President 17717 Hunting Bow Cir, Lutz, FL, 33558
WOLAS LAW GROUP, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101858 HIRE US TRANSPORTATION EXPIRED 2018-09-14 2023-12-31 - 17717 HUNTING BOW CIR, SUITE 102, LUTZ, FL, 33558
G14000106294 AERO STAFFING EXPIRED 2014-10-21 2019-12-31 - 14497 N. DALE MABRY HWY, STE. 201, TAMPA, FL, 33618
G14000014227 EPI CAR SERVICES EXPIRED 2014-02-10 2019-12-31 - 5709 JOHNS ROAD, SUITE 1202, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3959 Van Dyke Rd, 95, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 17717 Hunting Bow Cir, Suite 102, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2018-04-23 17717 Hunting Bow Cir, Suite 102, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Wolas Law Group, PLLC. -

Court Cases

Title Case Number Docket Date Status
FOUNTAINBLEAU, L L C, ET AL VS HIRE US, INC., ET AL 2D2018-4068 2018-10-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-4787

Parties

Name FOUNTAINBLEAU, L L C
Role Appellant
Status Active
Representations NICHOLAS A. BROWN , ESQ., JARET J. FUENTE, ESQ., JEFFREY A. COHEN, ESQ.
Name NOAM PYADE
Role Appellant
Status Active
Name AERO DIVERSIFIED SERVICES, INC.
Role Appellee
Status Active
Name HIRE US, INC.
Role Appellee
Status Active
Representations TYLER S. WOLAS, ESQ
Name HON. ROBERT A. FOSTER, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-07
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2019-01-18
Type Response
Subtype Reply
Description REPLY ~ FOUNTAINBLEAU, LLC'S AND NOAM PYADE'S REPLY IN SUPPORT OF THEIR PETITION FOR WRIT OF CERTIORARI
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2019-01-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO HIRE US, INC., ET AL RESPONSE TO PETITION FOR WRITOF CERTIORARI
On Behalf Of HIRE US, INC.
Docket Date 2018-12-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HIRE US, INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 31, 2018.
Docket Date 2018-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of HIRE US, INC.
Docket Date 2018-10-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' motion to stay enforcement of the order on review pending resolution of their petition is denied without prejudice to apply for a stay in the trial court, and if necessary, to seek review of a denial in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2018-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY ENFORCEMENT OF THE ORDER ON REVIEW PENDING RESOLUTION OF THEIR PETITION FOR WRIT OF CERTIORARI
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2018-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-12
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2018-10-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2018-11-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830307408 2020-05-05 0455 PPP 17717 HUNTING BOW CIRCLE 102B, LUTZ, FL, 33558
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595406
Loan Approval Amount (current) 595406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 500
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State