Search icon

J.V. AIR MAINTENANCE, INC.

Company Details

Entity Name: J.V. AIR MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jun 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: P96000052724
FEI/EIN Number 65-0688677
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 Address
VALLE, JOEL Agent 13955 SW 127th St.,, MIAMI, FL 33186

Director

Name Role Address
VALLE, JOEL Director 13955 SW 127th St.,, MIAMI, FL 33186

President

Name Role Address
VALLE, JOEL President 13955 SW 127th St.,, MIAMI, FL 33186

Vice President

Name Role Address
VALLE, WILFREDO Vice President 13955 SW 127th St.,, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-22 13955 SW 127th St.,, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 13955 SW 127th St.,, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 13955 SW 127th St.,, MIAMI, FL 33186 No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-13 VALLE, JOEL No data
CANCEL ADM DISS/REV 2004-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
J.V. AIR MAINTENANCE, INC. VS WESTWIND LEASING, CORP. 3D2019-1971 2019-10-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-8051

Parties

Name J.V. AIR MAINTENANCE, INC.
Role Appellant
Status Active
Representations JOSHUA SAVAL, Jason Goldstein
Name WESTWIND LEASING, CORP.
Role Appellee
Status Active
Representations Jonathan A. Ewing, NADA ALFAILY
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-11
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellee’s Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including January 18, 2020, with no further extensions allowed.
Docket Date 2020-01-02
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 J.V. AIR MAINTENANCE, INC.
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE WESTWIND LEASING, CORP
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2019-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2019-11-27
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 WESTWIND LEASING, CORP.
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 12/8/19
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Following review of the appellee’s response to the Emergency Motion for Review, Appellant’s Emergency Motion for Review of Order Denying Motion for Stay Pending Appeal is granted, and the trial court’s October 11, 2019, order is hereby stayed pending further order of this Court. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2019-11-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'SEMERGENCY MOTION FOR REVIEW OF ORDERDENYING MOTION FOR STAY PENDING APPEAL
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING AFFIDAVIT OF COLETTEJEANNEAU, FRP
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2019-11-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY PENDING APPEAL
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, Appellee’s Motion for Extension of Time to File a Response to Appellant’s Emergency Motion is hereby denied without prejudice to Appellee’s refiling after compliance with Florida Rule of Appellate Procedure 9.300(a) (duty to certify conferral with opposing counsel).
Docket Date 2019-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDERDENYING MOTION FOR STAY PENDING APPEAL
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2019-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY PENDING APPEAL
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2019-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT J.V. AIR MAINTENANCE, INC.
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental appendix.
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF APPELLANT J.V. AIR MAINTENANCE, INC
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s emergency motion for a review of an order denying a motion for a stay pending an appeal is granted, and the trial court’s October 11, 2019, Order is hereby stayed pending further order of this Court. Appellee is ordered to file a response within fifteen (15) days from the date of this Order to the appellant’s emergency motion. SALTER, LOGUE and SCALES, JJ., concur.
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of J.V. AIR MAINTENANCE, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State