Search icon

J.V. AIR MAINTENANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.V. AIR MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.V. AIR MAINTENANCE, 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 Jun 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: P96000052724
FEI/EIN Number 650688677

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

Address: 13955 SW 127th St.,, MIAMI, FL, 33186, US
Mail Address: 13955 SW 127th St.,, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE JOEL Director 13955 SW 127th St.,, MIAMI, FL, 33186
VALLE JOEL President 13955 SW 127th St.,, MIAMI, FL, 33186
VALLE WILFREDO Vice President 13955 SW 127th St.,, MIAMI, FL, 33186
VALLE JOEL Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 13955 SW 127th St.,, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 13955 SW 127th St.,, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-01-13 VALLE, JOEL -
CANCEL ADM DISS/REV 2004-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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.
J.V. AIR MAINTENANCE, INC., etc., VS WESTWIND LEASING, CORP. 3D2018-2212 2018-11-05 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 Jason Goldstein, JOSHUA SAVAL
Name WESTWIND LEASING, CORP.
Role Appellee
Status Active
Representations Jonathan A. Ewing, NADA ALFAILY, JENNIFER CASTRO
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt. Photocopies.
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the Motion for Attorneys’ Fees and Costs filed by the appellee, it is ordered that said motion is hereby denied. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-10-01
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 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-08-09
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee’s motion for extension of time to file a supplemental brief is granted to and including four (4) days from the date of this order.
Docket Date 2019-08-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE SUPPLEMENTAL BRIEF
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2019-07-25
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ SUPPLEMENTAL BRIEF OF APPELLANT J.V. AIR MAINTENANCE, INC.
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's notice of supplemental authority and request to file supplemental brief, the request to file a supplemental brief is granted. Appellant may file a supplemental brief of no more than fifteen (15) pages within fifteen (15) days from the date of this order. Appellee may file a responsive supplemental brief within ten (10) days thereafter.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2019-01-03
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 thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-12-31
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 2018-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2018-11-14
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. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before November 24, 2018.
Docket Date 2018-11-09
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of appellant’s emergency motion for review of order denying the motion for stay pending appeal, and the response thereto, it is ordered that the motion for stay is granted, and the trial court’s November 2, 2018 order, granting the motion to compel compliance, is stayed pending further order of this Court. SALTER, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-11-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa emergency motion for review of order denying motion for stay pending appeal
On Behalf Of WESTWIND LEASING, CORP.
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2018-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of J.V. AIR MAINTENANCE, INC.
Docket Date 2018-11-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant’s emergency motion for review of order denying the motion for stay pending appeal, the trial court’s November 2, 2018 order, granting the motion to compel compliance is temporarily stayed pending further order of this Court.
Docket Date 2018-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of J.V. AIR MAINTENANCE, INC.
AIR PROVIDENCIA USA, LLC, etc., VS J.V. AIR MAINTENANCE, INC., etc., 3D2018-0446 2018-03-08 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
16-28358

Parties

Name AIR PROVIDENCIA USA, LLC
Role Appellant
Status Active
Representations Alex Major
Name J.V. AIR MAINTENANCE, INC.
Role Appellee
Status Active
Representations PETER J. LEWIS
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-08
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's orders dated March 8, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of AIR PROVIDENCIA USA, LLC
Docket Date 2018-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108427.00
Total Face Value Of Loan:
108427.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108413.00
Total Face Value Of Loan:
108412.50
Date:
2012-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
409000.00
Total Face Value Of Loan:
409000.00
Date:
2012-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
550000.00
Total Face Value Of Loan:
550000.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108427
Current Approval Amount:
108427
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109613.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108413
Current Approval Amount:
108412.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109424.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State