Search icon

AIR QUALITY EXPERTS CORPORATION - Florida Company Profile

Company Details

Entity Name: AIR QUALITY EXPERTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR QUALITY EXPERTS CORPORATION 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: 16 Apr 2018 (7 years ago)
Document Number: P18000035574
FEI/EIN Number 82-5248000

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

Address: 8983 SONOMA LAKE BOULEVARD, BOCA RATON, FL, 33434, US
Mail Address: 8983 SONOMA LAKE BOULEVARD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAZANI NIV President 8983 SONOMA LAKE BOULEVARD, BOCA RATON, FL, 33434
BARAZANI NIV Agent 8983 SONOMA LAKE BOULEVARD, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155061 AVIR ACTIVE 2020-12-07 2025-12-31 - 8983 SONOMA LAKE BOULEVARD, BOCA RATON, FL, 33434

Court Cases

Title Case Number Docket Date Status
AIR QUALITY EXPERTS CORPORATION a/a/o BRIAN GERARD and TRICIA GERARD VS FAMILY SECURITY INSURANCE COMPANY 4D2021-2516 2021-08-26 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC020899

Parties

Name Brian Gerard
Role Appellant
Status Active
Name Tricia Gerard
Role Appellant
Status Active
Name AIR QUALITY EXPERTS CORPORATION
Role Appellant
Status Active
Representations Mordechai L. Breier, Christopher Tuccitto, Michael Katz, James Underwood, Yasmin Gilinsky, Oren Reich
Name Family Security Insurance Company
Role Appellee
Status Active
Representations Dan D. Hallenberg, Ailene Rogers
Name Hon. John J. Parnofiello
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ON APPELLANT'S MOTION FOR REHEARING, MOTION FOR CLARIFICATION AND MOTION FOR CERTIFICATION
Docket Date 2022-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, MOTION FOR CLARIFICATION AND MOTION FOR CERTIFICATION
On Behalf Of Family Security Insurance Company
Docket Date 2022-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR CLARIFICATION AND MOTION FOR CERTIFICATION
On Behalf Of Air Quality Experts Corporation
Docket Date 2022-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ July 5, 2022 amended motion to tax appellate attorney’s fees is denied.
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **OPINION VACATED** **SEE 12/7/2022 OPINION**
Docket Date 2022-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Family Security Insurance Company
Docket Date 2022-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Air Quality Experts Corporation
Docket Date 2022-07-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of Air Quality Experts Corporation
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Air Quality Experts Corporation
Docket Date 2022-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/05/2022
Docket Date 2022-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Air Quality Experts Corporation
Docket Date 2022-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Air Quality Experts Corporation
Docket Date 2022-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Family Security Insurance Company
Docket Date 2022-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/05/2022
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Family Security Insurance Company
Docket Date 2022-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/06/2022
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Family Security Insurance Company
Docket Date 2022-03-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/06/2022
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Family Security Insurance Company
Docket Date 2022-02-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Ailene S. Rogers' February 4, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Family Security Insurance Company
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Family Security Insurance Company
Docket Date 2022-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Air Quality Experts Corporation
Docket Date 2021-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/03/2022
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Air Quality Experts Corporation
Docket Date 2021-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 152 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/20/2021
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Air Quality Experts Corporation
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Air Quality Experts Corporation
Docket Date 2021-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Air Quality Experts Corporation
Docket Date 2021-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Air Quality Experts Corporation
Docket Date 2021-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
Domestic Profit 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304667805 2020-06-05 0455 PPP 8983 SONOMA LAKE BLVD, BOCA RATON, FL, 33434-4062
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14768
Loan Approval Amount (current) 14768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33434-4062
Project Congressional District FL-23
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14851.75
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State