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 |
Name | Role | Address |
---|---|---|
MACIAS ORLY | President | 17717 Hunting Bow Cir, Lutz, FL, 33558 |
WOLAS LAW GROUP, PLLC | Agent | - |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOUNTAINBLEAU, L L C, ET AL VS HIRE US, INC., ET AL | 2D2018-4068 | 2018-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State