Search icon

A PROFESSIONAL AVIATION SERVICES CORP - Florida Company Profile

Company Details

Entity Name: A PROFESSIONAL AVIATION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PROFESSIONAL AVIATION SERVICES 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: 13 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P18000024655
FEI/EIN Number 82-5330262

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

Address: 6270 NW 37th Ave, MIAMI, FL, 33147, US
Mail Address: 6270 NW 37th Ave, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montiel Carlos President 6270 NW 37TH AVE, MIAMI, FL, 33147
Busutil Alfredo Vice President 6270 NW 37th Ave, Miami, FL, 33147
Vaquerano Wilber Secretary 6270 NW 37th Ave, Miami, FL, 33147
Menadier Juan Chief Executive Officer 6270 NW 37th Ave, MIAMI, FL, 33147
ASK MY ACCOUNTANT, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023898 APAS ACTIVE 2021-02-18 2026-12-31 - 6270 NW 37TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 6270 NW 37th Ave, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-01-29 6270 NW 37th Ave, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Ask My Accountant Corp -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 6270 NW 37th Ave, MIAMI, FL 33147 -
AMENDMENT 2018-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000007144 ACTIVE 1000000975675 DADE 2023-12-27 2044-01-03 $ 316,560.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000395897 TERMINATED 1000000961305 DADE 2023-08-15 2043-08-23 $ 199,423.46 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
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 2025-01-10
AMENDED ANNUAL REPORT 2024-12-16
AMENDED ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8824758601 2021-03-25 0455 PPS 6270 NW 37th Ave, Miami, FL, 33147-7522
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422287.5
Loan Approval Amount (current) 422287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7522
Project Congressional District FL-26
Number of Employees 30
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 424950.26
Forgiveness Paid Date 2021-11-19
3179827105 2020-04-11 0455 PPP 6270 NW 37th Avenue, MIAMI, FL, 33147-7522
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313600
Loan Approval Amount (current) 313600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-7522
Project Congressional District FL-26
Number of Employees 68
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 316361.42
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State