Search icon

PARADISE AIRLINES INC.

Company Details

Entity Name: PARADISE AIRLINES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 2019 (5 years ago)
Document Number: P19000087390
FEI/EIN Number 85-2161083
Address: 13955 SW 127TH ST, MIAMI, FL, 33186
Mail Address: 13955 SW 127TH ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
Obeng Kofi Manager 55 Southeast 6th Street, Miami, FL, 33131

Court Cases

Title Case Number Docket Date Status
El Clan A, LLC, Appellant(s), v. Paradise Airlines, Inc., et al., Appellee(s). 3D2024-0073 2024-01-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-39770

Parties

Name EL CLAN A, LLC
Role Appellant
Status Active
Representations Juan Ricardo Serrano
Name PARADISE AIRLINES INC.
Role Appellee
Status Active
Representations Douglas Chance Hiller
Name Christian Canache
Role Appellee
Status Active
Representations Douglas Chance Hiller
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-16
Type Response
Subtype Reply to Response
Description Appellee's Reply to Response to Order to Show Cause and Motion to Dismiss
On Behalf Of Christian Canache
View View File
Docket Date 2024-02-13
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of El Clan A, LLC
View View File
Docket Date 2024-02-02
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Mills v. Martinez, 909 So. 2d 340, 342 (Fla. 5th DCA 2005).
View View File
Docket Date 2024-01-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10130340
On Behalf Of El Clan A, LLC
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 21, 2024.
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 23-2117 and 23-1698
On Behalf Of El Clan A, LLC
View View File
Docket Date 2024-02-20
Type Disposition by Order
Subtype Dismissed
Description Appellees' Reply to Response to Order to Show Cause and Motion to Dismiss Appeal is noted. The Court dismisses the appeal for lack of jurisdiction. The challenged order solely grants the entitlement to fees and does not set the amount of fees. An order granting entitlement to attorney's fees does not become final, and therefore appealable, until the amount of fees awarded is set by the trial court. See Mills v. Martinez, 909 So. 2d 340, 342 (Fla. 5th DCA 2005). LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
El Clan A, LLC, Appellant(s), v. Paradise Airlines, Inc., et al., Appellee(s). 3D2023-2117 2023-11-28 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
18-39770

Parties

Name EL CLAN A, LLC
Role Appellant
Status Active
Representations Juan Ricardo Serrano
Name PARADISE AIRLINES INC.
Role Appellee
Status Active
Representations Douglas Chance Hiller
Name Christian Canache
Role Appellee
Status Active
Representations Douglas Chance Hiller
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of El Clan A, LLC
View View File
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of El Clan A, LLC
View View File
Docket Date 2024-04-25
Type Response
Subtype Response
Description Appellant Response to Appellee's Motion for Attorney's Fees Pursuant to FLA.R.APP.P 9.410 and 57.105 FLA.STAT
On Behalf Of El Clan A, LLC
View View File
Docket Date 2024-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Paradise Airlines, Inc.
View View File
Docket Date 2024-04-08
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Paradise Airlines, Inc.
View View File
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-7 days to 04/08/2024(GRANTED)
On Behalf Of Christian Canache
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/31/2024 (GRANTED)
On Behalf Of Christian Canache
View View File
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-30
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of El Clan A, LLC
View View File
Docket Date 2023-12-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9751726
On Behalf Of El Clan A, LLC
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 December 8, 2023.
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case 23-1698
On Behalf Of El Clan A, LLC
View View File
Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. SCALES, MILLER and LOBREE, JJ., concur.
View View File
El Clan A, LLC, Appellant(s), v. Paradise Airlines, Inc., et al., Appellee(s). 3D2023-1698 2023-09-21 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
18-39770

Parties

Name EL CLAN A, LLC
Role Appellant
Status Active
Representations Juan Ricardo Serrano
Name PARADISE AIRLINES INC.
Role Appellee
Status Active
Representations Douglas Chance Hiller
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Christian Canache
Role Appellee
Status Active
Representations Douglas Chance Hiller

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-30
Type Disposition by Order
Subtype Dismissed
Description Appellant's Response to this Court's October 12, 2023, Order to Show Cause is noted. Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from non-final, non-appealable orders. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2023-10-23
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of El Clan A, LLC
Docket Date 2023-10-12
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. Order to Show Cause
View View File
Docket Date 2023-09-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid through portal Batch No. 9000286
On Behalf Of El Clan A, LLC
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 October 1, 2023.
View View File
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of El Clan A, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State