Search icon

AVIV AIR CONDITIONING, INC.

Company Details

Entity Name: AVIV AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2017 (8 years ago)
Document Number: P17000018989
FEI/EIN Number 82-0651709
Mail Address: 11755 SW 187 ST, MIAMI, FL, 33177, US
Address: 11755 SW 187 ST, miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SARDUY ROBERT J Agent 11755 SW 187 ST, Miami, FL, 33177

President

Name Role Address
SARDUY ROBERT J President 11755 SW 187 ST, Miami, FL, 33177

Vice President

Name Role Address
SARDUY AYLEC M Vice President 11755 SW 187 ST, Miami, FL, 33177

Officer

Name Role Address
Carlos Ramirez Officer 11755 SW 187 ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091011 CCS ACTIVE 2024-07-30 2029-12-31 No data 11755 SW 187 ST, MIAMI, FL, 33177
G17000025816 MIAMI MINI SPLITS EXPIRED 2017-03-10 2022-12-31 No data 16673 SW 117 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 11755 SW 187 ST, miami, FL 33177 No data
CHANGE OF MAILING ADDRESS 2018-04-16 11755 SW 187 ST, miami, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 11755 SW 187 ST, Miami, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000005514 TERMINATED 1000000910849 DADE 2021-12-20 2032-01-05 $ 412.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ALINA NUNEZ, et al., VS AVIV AIR CONDITIONING, INC., etc., et al., 3D2021-0044 2021-01-06 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-170 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-3091 SP

Parties

Name ALINA NUNEZ
Role Appellant
Status Active
Representations ERIC J. SANCHEZ
Name GLORIA M. NUNEZ
Role Appellant
Status Active
Name ROBERTO NUNEZ, INC.
Role Appellant
Status Active
Name AVIV AIR CONDITIONING, INC.
Role Appellee
Status Active
Representations Kristen A. Kawass
Name AYLEC M. SARDURY
Role Appellee
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-04-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-03-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF DESIGNATION OF PHONE NUMBER
On Behalf Of ALINA NUNEZ
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALINA NUNEZ
Docket Date 2021-01-14
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of ALINA NUNEZ
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 18-3091-SP
On Behalf Of ALINA NUNEZ
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
Domestic Profit 2017-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State