Search icon

CHARDAN AERO CORP.

Company Details

Entity Name: CHARDAN AERO CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P92000011403
FEI/EIN Number 65-0387909
Address: 700 SW 34TH STREET, SUITE 103, FORT LAUDERDALE INTERNATIONAL AIRPORT, FORT LAUDERDALE, FL 33315
Mail Address: 700 SW 34TH STREET, SUITE 103, FORT LAUDERDALE INTERNATIONAL AIRPORT, FORT LAUDERDALE, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KULATZ, CONRAD SESQUIRE Agent 633 SE THIRD AVENUE, SUITE 4R, FORT LAUDERDALE, FL 33301

Chief Operating Officer

Name Role Address
MACHADO, FEDERICO A Chief Operating Officer 700 SW 34TH STREET, SUITE 103, FORT LAUDERDALE, FL 33315

Director

Name Role Address
KULATZ, CONRAD S Director 700 SW 34TH STREET, SUITE 100, FORT LAUDERDALE, FL 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042700049 EXECUTIVE J & T CHARTERS EXPIRED 2008-02-11 2013-12-31 No data 240 SW 34TH ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 700 SW 34TH STREET, SUITE 103, FORT LAUDERDALE INTERNATIONAL AIRPORT, FORT LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2010-04-26 700 SW 34TH STREET, SUITE 103, FORT LAUDERDALE INTERNATIONAL AIRPORT, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2007-07-11 KULATZ, CONRAD SESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 633 SE THIRD AVENUE, SUITE 4R, FORT LAUDERDALE, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000340956 LAPSED 2009-06814 CA 24 BROWARD CIRCUIT COURT 2015-03-04 2020-03-10 $1,692,608.73 N302DP, LLC, 550 BILTMORE WAY, 970, CORAL GABLES, FL 33134

Court Cases

Title Case Number Docket Date Status
N302DP, LLC, VS CHARDAN AERO CORP., et al., 3D2014-0407 2014-02-26 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
09-6814

Parties

Name N302DP, LLC
Role Appellant
Status Active
Representations SUSAN E. TRENCH
Name CHARDAN AERO CORP.
Role Appellee
Status Active
Representations ERIC A. ARRINGTON
Name FREDERICO MACHADO
Role Appellee
Status Active
Representations ERIC A. ARRINGTON
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of N302DP, LLC
Docket Date 2014-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Motion for EOT to file the answer brief.
On Behalf Of CHARDAN AERO CORP.
Docket Date 2015-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees¿ motion for rehearing or reconsideration of November 12, 2014 order is hereby denied. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2014-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or reconsideration
On Behalf Of CHARDAN AERO CORP.
Docket Date 2014-12-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees¿ motion for extension of time to file a motion for rehearing is granted to and including December 12, 2014.
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of CHARDAN AERO CORP.
Docket Date 2014-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys¿ fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorney¿s fees filed by appellees Chardan Aero Corp and Frederico Machado, it is ordered that said motion is hereby denied. WELLS, EMAS, and LOGUE, JJ., concur.
Docket Date 2014-11-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded
Docket Date 2014-10-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of N302DP, LLC
Docket Date 2014-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 10/14/14
Docket Date 2014-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of N302DP, LLC
Docket Date 2014-09-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Susan E. Trench 253804 AE Eric A. Arrington 290490 AA Susan E. Trench 253804
Docket Date 2014-09-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ 1
On Behalf Of CHARDAN AERO CORP.
Docket Date 2014-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARDAN AERO CORP.
Docket Date 2014-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-15 days to 9/9/14
Docket Date 2014-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARDAN AERO CORP.
Docket Date 2014-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-15 days to 8/27/14.
Docket Date 2014-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARDAN AERO CORP.
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 8/12/14.
Docket Date 2014-07-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s June 23, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include exhibits A and B which are attached to said motion.
Docket Date 2014-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of N302DP, LLC
Docket Date 2014-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of N302DP, LLC
Docket Date 2014-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of N302DP, LLC
Docket Date 2014-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2014-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 6/23/14
Docket Date 2014-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of N302DP, LLC
Docket Date 2014-03-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ reporter's acknowledgement.
On Behalf Of N302DP, LLC
Docket Date 2014-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 13, 2014.
Docket Date 2014-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of N302DP, LLC
Docket Date 2014-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of N302DP, LLC

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State