Search icon

ULTRA AVIATION SERVICES, INC.

Company Details

Entity Name: ULTRA AVIATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 1999 (26 years ago)
Document Number: P97000051166
FEI/EIN Number 650764203
Mail Address: P.O. BOX 668080, MIAMI, FL, 33166, US
Address: 5600 NW 36TH STREET, Suite # 513, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUBE RAUL R Agent 5600 NW 36TH STREET, MIAMI, FL, 33166

Director

Name Role Address
DUBE RAUL R Director 5600 NW 36TH STREET, SUITE 513, MIAMI, FL, 33166

President

Name Role Address
DUBE RAUL R President 5600 NW 36TH STREET, SUITE 513, MIAMI, FL, 33166

Secretary

Name Role Address
DUBE RAUL R Secretary 5600 NW 36TH STREET, SUITE 513, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 5600 NW 36TH STREET, Suite # 513, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 5600 NW 36TH STREET, Suite # 513, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2012-03-27 5600 NW 36TH STREET, Suite # 513, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2007-01-13 DUBE, RAUL R No data
REINSTATEMENT 1999-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
MIAMI-DADE COUNTY VS ULTRA AVIATION SERVICES, INC., ET AL. SC2019-0696 2019-04-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA010537000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1569

Parties

Name MIAMI-DADE COUNTY CORP.
Role Petitioner
Status Active
Representations Cynji A. Lee, Altanese P. Phenelus
Name ULTRA AVIATION SERVICES, INC.
Role Respondent
Status Active
Representations Mr. Daniel P. Hanlon, Miguel A. DeGrandy
Name Lisvan L. Cruz-Clemente
Role Respondent
Status Active
Representations Elizabeth Estrada, Brian H. Pollock, Ronald David Rodman, Pamela Beckham
Name Hon. Rodney Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-05
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion to Stay and Recall Third District Court of Appeal Mandate filed in the above styled cause is hereby denied.*Corrected November 5, 2019, to add panel.*
Docket Date 2019-10-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOMIAMI-DADE COUNTY'S MOTION TO STAY AND RECALLTHIRD DISTRICT COURT OF APPEAL MANDATE
On Behalf Of Ultra Aviation Services, Inc.
View View File
Docket Date 2019-10-16
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ MIAMI-DADE COUNTY'S MOTION TO STAY AND RECALLTHIRD DISTRICT COURT OF APPEAL MANDATE
On Behalf Of Miami-Dade County
View View File
Docket Date 2019-06-07
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent, Lisvan L. Cruz-Clemente, having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-05-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-05-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO RESPONDENT'S ANSWER BRIEF ON JURISDICTION
On Behalf Of Ultra Aviation Services, Inc.
View View File
Docket Date 2019-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Miami-Dade County
View View File
Docket Date 2019-05-15
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED
Docket Date 2019-05-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner Miami-Dade County's Brief on Jurisdiction
On Behalf Of Miami-Dade County
View View File
Docket Date 2019-05-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Miami-Dade County
View View File
ULTRA AVIATION SERVICES, INC., VS LISVAN L. CRUZ CLEMENTE AND MIAMI-DADE COUNTY, 3D2018-1569 2018-08-01 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
17-10537

Parties

Name ULTRA AVIATION SERVICES, INC.
Role Appellant
Status Active
Representations MIGUEL DE GRANDY, DANIEL P. HANLON
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations ALTANESE P. PHENELUS, BRIAN H. POLLOCK, ABIGAIL PRICE-WILLIAMS, RONALD D. RODMAN, ELIZABETH ESTRADA, DAVID M. MURRAY, PAMELA BECKHAM, CYNJI A. LEE
Name Lisven L. Cruz Clemente
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's Motion to Stay and Recall Third District Court of AppealMandate filed in the above styled cause is hereby denied.
Docket Date 2019-07-16
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellee Miami-Dade County’s motion to stay and/or to abate mandate is hereby denied. EMAS, C.J., and SALTER and HENDON, JJ., concur.
Docket Date 2019-06-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MIAMI-DADE COUNTY'S MOTION TO STAY AND/OR TO ABATE MANDATE
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-05-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-05-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-04-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-04-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee Miami-Dade County’s motion for rehearing is hereby denied. EMAS, C.J., and SALTER and HENDON, JJ., concur. Appellee Miami-Dade County’s motion for rehearing en banc is denied.
Docket Date 2019-03-11
Type Response
Subtype Response
Description RESPONSE ~ and objection to motion for rehearing and rehearing en banc or certification
On Behalf Of Ultra Aviation Services, Inc.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and certification
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-12-05
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion to Dismiss (Motion Denied)
Docket Date 2018-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ultra Aviation Services, Inc.
Docket Date 2018-11-06
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE CRUZ'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of Ultra Aviation Services, Inc.
Docket Date 2018-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ultra Aviation Services, Inc.
Docket Date 2018-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Judgment
On Behalf Of Ultra Aviation Services, Inc.
Docket Date 2018-08-08
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 August 18, 2018.
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Ultra Aviation Services, Inc.
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3248223 Intrastate Hazmat 2024-02-14 240 2023 1 1 Private(Property)
Legal Name ULTRA AVIATION SERVICES INC
DBA Name -
Physical Address 5600 NW 36TH ST SUIT 513, MIAMI, FL, 33166-2787, US
Mailing Address PO BOX 668080, MIAMI, FL, 33166-9410, US
Phone (305) 876-0091
Fax (305) 876-0082
E-mail JGALLAGHER@ULTRAVI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Feb 2025

Sources: Florida Department of State