Search icon

PROFESSIONAL AVIATION SUPPORT CORP. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL AVIATION SUPPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL AVIATION SUPPORT CORP. 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: 10 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: P15000075629
FEI/EIN Number 47-5092386

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

Address: 10891 NW 17 ST STE 143, MIAMI, FL, 33172, US
Mail Address: 10891 NW 17 ST STE 143, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDUARDO SANDOVAL FLORES President 10891 NW 17 ST STE 143, MIAMI, FL, 33172
EDUARDO SANDOVAL FLORES Agent 10891 NW 17 ST STE 143, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 10891 NW 17 ST STE 143, MIAMI, FL 33172 -
AMENDMENT 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 EDUARDO SANDOVAL FLORES -
AMENDMENT 2022-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 10891 NW 17 ST STE 143, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-10-06 10891 NW 17 ST STE 143, MIAMI, FL 33172 -
AMENDMENT 2020-10-06 - -
REINSTATEMENT 2017-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
OSCAR A. QUINTERO, et al., VS CENTERLINE SERVICES, LLC, etc., 3D2021-0005 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20098

Parties

Name PROFESSIONAL AVIATION SUPPORT CORP.
Role Appellant
Status Active
Name OSCAR A. QUINTERO
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name CENTERLINE SERVICES LLC
Role Appellee
Status Active
Representations VICTOR T. GUTIERREZ
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OSCAR A. QUINTERO
Docket Date 2021-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s “Motion for Permission to File Answer Brief Out of Time” is granted. The Answer Brief filed on June 2, 2021, is accepted by the Court and stands as filed.
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTERLINE SERVICES, LLC
Docket Date 2021-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR PERMISSION TO FILEANSWER BRIEF OUT OF TIME
On Behalf Of CENTERLINE SERVICES, LLC
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, the appellee’s Second Motion for Extension of Time to file an answer brief is hereby denied, without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2021-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTERLINE SERVICES, LLC
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/22/2021
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTERLINE SERVICES, LLC
Docket Date 2021-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSCAR A. QUINTERO
Docket Date 2021-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-05
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 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR A. QUINTERO
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-05
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 January 15, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-22
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-01-12
Amendment 2022-12-13
Amendment 2022-12-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-15
Amendment 2020-10-06
ANNUAL REPORT 2020-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774868304 2021-01-19 0455 PPP 135, Sunrise, FL, 33326
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148922.5
Loan Approval Amount (current) 148922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326
Project Congressional District FL-23
Number of Employees 14
NAICS code 541614
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151632.06
Forgiveness Paid Date 2022-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State