Search icon

ABOVE GROUND LEVEL AEROSPACE CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABOVE GROUND LEVEL AEROSPACE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOVE GROUND LEVEL AEROSPACE 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: 09 Nov 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2024 (8 months ago)
Document Number: P17000090517
FEI/EIN Number 61-1860506

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

Address: 12220 SW 129TH COURT, Miami, FL, 33186, US
Mail Address: 12220 SW 129TH COURT, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARACENA FRANCISCO A President 12220 SW 129TH COURT, Miami, FL, 33186
ARACENA FRANCISCO A Vice President 12220 SW 129TH COURT, Miami, FL, 33186
ARACENA DORYS Vice President 12220 SW 129TH COURT, Miami, FL, 33186
ARACENA FRANCISCO A Agent 12220 SW 129TH COURT, Miami, FL, 33186

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HYMKPCKYWSC3
CAGE Code:
86YR3
UEI Expiration Date:
2026-01-28

Business Information

Division Name:
AGL AEROSPACE
Activation Date:
2025-01-31
Initial Registration Date:
2018-11-08

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-05 - -
AMENDMENT 2024-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 12220 SW 129TH COURT, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 12220 SW 129TH COURT, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-01-10 12220 SW 129TH COURT, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-10-11 ARACENA, FRANCISCO A -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-04-01 - -

Court Cases

Title Case Number Docket Date Status
CARLOS MONTIEL, et al., VS FRANCISCO ARACENA, et al., 3D2021-1470 2021-07-16 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
20-4141

Parties

Name C&A GENERAL INVESTMENT CORP.
Role Appellant
Status Active
Name CARLOS MONTIEL
Role Appellant
Status Active
Representations DOROTHY G. NEGRIN
Name ABOVE GROUND LEVEL AEROSPACE CORP
Role Appellee
Status Active
Name DORYS ARACENA
Role Appellee
Status Active
Name FRANCISCO ARACENA
Role Appellee
Status Active
Representations JONATHAN A. HELLER
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS MONTIEL
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/13/2022
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS MONTIEL
Docket Date 2022-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ABOVE GROUND LEVEL AEROSPACE CORP.
On Behalf Of FRANCISCO ARACENA
Docket Date 2022-05-06
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/15/2022
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCISCO ARACENA
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/16/2022
Docket Date 2022-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCISCO ARACENA
Docket Date 2022-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on December 29, 2021, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
Docket Date 2022-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S INITIAL BRIEF
On Behalf Of CARLOS MONTIEL
Docket Date 2022-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS MONTIEL
Docket Date 2021-12-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS MONTIEL
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/13/2022
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellant's Amended Notice of Agree Extension of Time to Serve Initial Brief
On Behalf Of CARLOS MONTIEL
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 12/28/21
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS MONTIEL
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/11/21
Docket Date 2021-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS MONTIEL
Docket Date 2021-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on September 20, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS MONTIEL
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/23/2021
Docket Date 2021-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS MONTIEL
Docket Date 2021-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected Record
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-22
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of CARLOS MONTIEL
Docket Date 2021-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARLOS MONTIEL
Docket Date 2021-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. **The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFICATE OF SERVICE NOT COMPLETE.
On Behalf Of CARLOS MONTIEL
Docket Date 2021-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-16
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 July 26, 2021.
JUAN MENADIER, ET AL. VS FRANCISCO ARACENA BLAMEY, ET AL. SC2019-2025 2019-12-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-849

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CA000298000001

Parties

Name A PROFESSIONAL AVIATION SERVICES CORP
Role Petitioner
Status Active
Name Juan Menadier
Role Petitioner
Status Active
Representations Charles M-P George
Name ABOVE GROUND LEVEL AEROSPACE CORP
Role Respondent
Status Active
Name Francisco Aracena Blamey
Role Respondent
Status Active
Representations Jay M. Levy, Jonathan A. Heller
Name Hon. Peter Ramon Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Francisco Aracena Blamey
View View File
Docket Date 2019-12-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 16, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-12-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondents' Motion for Extension of Time to Serve Response toPetitioner's Jurisdictional Brief
On Behalf Of Francisco Aracena Blamey
View View File
Docket Date 2019-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-12-06
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-12-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Juan Menadier
View View File
Docket Date 2019-12-03
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-12-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Juan Menadier
View View File
FRANCISCO ARACENA BLAMEY, et al., VS JUAN MENADIER, et al., 3D2019-0849 2019-05-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-298

Parties

Name FRANCISCO ARACENA BLAMEY
Role Appellant
Status Active
Representations Jay M. Levy, JONATHAN A. HELLER
Name ABOVE GROUND LEVEL AEROSPACE CORP
Role Appellant
Status Active
Name A PROFESSIONAL AVIATION SERVICES CORP
Role Appellee
Status Active
Name Juan Menadier
Role Appellee
Status Active
Representations Stephen J. Kolski, Charles M-P George
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-12-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-12-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Juan Menadier
Docket Date 2019-12-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2019-10-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Juan Menadier
Docket Date 2019-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING, REHEARINGEN BANC, AND CERTIFICATION
On Behalf Of FRANCISCO ARACENA BLAMEY
Docket Date 2019-09-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RULE 9.330(a)(2)(A) MOTION FOR REHEARING; RULE 9.331 MOTION FOR REHEARING EN BANC; AND, RULE 9.330(a)(2)(C) MOTION FOR CERTIFICATION
On Behalf Of Juan Menadier
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Juan Menadier
Docket Date 2019-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRANCISCO ARACENA BLAMEY
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ agreed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including May 30, 2019.
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION
On Behalf Of FRANCISCO ARACENA BLAMEY
Docket Date 2019-05-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF JUAN MENADIER AND A PROFESSIONAL AVIATION SERVICES CORP
On Behalf Of Juan Menadier
Docket Date 2019-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANCISCO ARACENA BLAMEY
Docket Date 2019-05-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioners are to file a reply within five (5) days of the filing of the response.
Docket Date 2019-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRANCISCO ARACENA BLAMEY
Docket Date 2019-05-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FRANCISCO ARACENA BLAMEY
Docket Date 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-01-16
Amendment 2024-11-05
Amendment 2024-08-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-08-17
Amendment 2019-04-01
ANNUAL REPORT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136820.65
Total Face Value Of Loan:
136820.65
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108700.00
Total Face Value Of Loan:
108700.00

Trademarks

Serial Number:
88183118
Mark:
AGL AEROSPACE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2018-11-06
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
AGL AEROSPACE

Goods And Services

For:
FAA repair station and aircraft parts trader
First Use:
2017-11-07
International Classes:
012 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136820.65
Current Approval Amount:
136820.65
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138466.3
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108700
Current Approval Amount:
108700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109865.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State