Search icon

AIR TEMP SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AIR TEMP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR TEMP SERVICE, INC. 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: 20 Aug 1993 (32 years ago)
Document Number: P93000059425
FEI/EIN Number 650415413

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

Address: 11994 SW 81 STREET, MIAMI, FL, 33183, US
Mail Address: 11994 SW 81 STREET, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Videla Oscar Vice President 11994 SW 81 STREET, MIAMI, FL, 33183
Sosa Circe President 11994 SW 81 Street, Miami, FL, 33183
VIDELA OSCAR Agent 11994 SW 81 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 11994 SW 81 STREET, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 11994 SW 81 STREET, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-03-28 11994 SW 81 STREET, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2001-05-16 VIDELA, OSCAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000040773 TERMINATED 1000000567477 MIAMI-DADE 2014-01-06 2024-01-09 $ 788.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J02000286645 LAPSED 01021630016 20486 01329 2002-06-24 2022-07-18 $ 20,022.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Court Cases

Title Case Number Docket Date Status
AIR TEMP SERVICE, INC. VS PROGRESSO CONSTRUCTION & ASSOCIATES, INC. 3D2016-0334 2016-02-11 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
08-37834

Parties

Name AIR TEMP SERVICE, INC.
Role Appellant
Status Active
Representations CESAR R. SORDO, ALEXANDER PENA
Name PROGRESSO CONSTRUCTION & ASSOCIATES, INC
Role Appellee
Status Active
Representations JONATHAN W. SEGAL, AMMON J. YANCEY, MICHAEL J. KURZMAN
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIR TEMP SERVICE, INC.
Docket Date 2016-03-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-02-18
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 February 28, 2016.
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIR TEMP SERVICE, INC.
Docket Date 2016-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State