Search icon

QUIET TECHNOLOGY AEROSPACE, INC.

Company Details

Entity Name: QUIET TECHNOLOGY AEROSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2001 (24 years ago)
Document Number: P97000058898
FEI/EIN Number 650767358
Address: 4100 N. 29th Terr., Hollywood, FL, 33020, US
Mail Address: 4100 N. 29th Terr., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUIET TECHNOLOGY AEROSPACE INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 650767358 2024-10-12 QUIET TECHNOLOGY AEROSPACE INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3056879808
Plan sponsor’s address 4100 NORTH 29TH TERRACE, SUITE B, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing MARIA E GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-12
Name of individual signing MARIA E GONZALEZ
Valid signature Filed with authorized/valid electronic signature
QUIET TECHNOLOGY AEROSPACE INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 650767358 2023-10-16 QUIET TECHNOLOGY AEROSPACE INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3056879808
Plan sponsor’s address 4100 NORTH 29TH TERRACE, SUITE B, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MARIA E GONZALEZ
Valid signature Filed with authorized/valid electronic signature
QUIET TECHNOLOGY AEROSPACE INC 401 K PROFIT SHARING PLAN AND TRUST 2021 650767358 2023-01-27 QUIET TECHNOLOGY AEROSPACE INC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3055895079
Plan sponsor’s address 4100 N 29 TERRACE, HOLLYWOOD, FL, 33020
QUIET TECHNOLOGY AEROSPACE INC 401 K PROFIT SHARING PLAN AND TRUST 2020 650767358 2021-10-06 QUIET TECHNOLOGY AEROSPACE INC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3055895079
Plan sponsor’s address 4100 N 29 TERRACE, HOLLYWOOD, FL, 33020
QUIET TECHNOLOGY AEROSPACE INC 401 K PROFIT SHARING PLAN AND TRUST 2019 650767358 2020-10-14 QUIET TECHNOLOGY AEROSPACE INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3055865079
Plan sponsor’s address 4100 N 29 TERRACE, HOLLYWOOD, FL, 33020
QUIET TECHNOLOGY AEROSPACE INC 401 K PROFIT SHARING PLAN AND TRUST 2018 650767358 2019-10-01 QUIET TECHNOLOGY AEROSPACE INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3055865079
Plan sponsor’s address 4100 N 29 TERRACE, HOLLYWOOD, FL, 33020
QUIET TECHNOLOGY AEROSPACE INC 401 K PROFT SHARING PLAN TRUST 2017 650767358 2018-10-09 QUIET TECHNOLOGY AEROSPACE INC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3055865079
Plan sponsor’s address 4100 N 29 TERRACE, HOLLYWOOD, FL, 33020
QUIET TECHNOLOGY AEROSPACE INC 401 K PROFIT SHARING PLAN TRUST 2016 650767358 2017-10-30 QUIET TECHNOLOGY AEROSPACE INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3055865079
Plan sponsor’s address 4100 N 29 TERRACE, HOLLYWOOD, FL, 33020
QUIET TECHNOLOGY AEROSPACE INC 401 K PROFIT SHARING PLAN TRUST 2015 650767358 2016-05-18 QUIET TECHNOLOGY AEROSPACE INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3055865079
Plan sponsor’s address 4100 N 29 TERRACE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
QUIET TECHNOLOGY AEROSPACE INC 401 K PROFIT SHARING PLAN TRUST 2014 650767358 2015-07-21 QUIET TECHNOLOGY AEROSPACE INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541700
Sponsor’s telephone number 3055865079
Plan sponsor’s address 4100 N 29 TERRACE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FINE BARRY H Agent 4100 N. 29th Terr., Hollywood, FL, 33020

Director

Name Role Address
FINE BARRY H Director 4100 N. 29th Terr., Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 4100 N. 29th Terr., Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2013-01-28 4100 N. 29th Terr., Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 4100 N. 29th Terr., Hollywood, FL 33020 No data
NAME CHANGE AMENDMENT 2001-06-25 QUIET TECHNOLOGY AEROSPACE, INC. No data
REINSTATEMENT 2001-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
HIGHLANDS GROUP, LLC, et al., VS QUIET TECHNOLOGY AEROSPACE, INC., 3D2011-0812 2011-03-30 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
09-55098

Parties

Name HIGHLANDS GROUP, LLC
Role Appellant
Status Active
Name TAMARA GIBSON
Role Appellant
Status Active
Representations MARK A. KAMILAR
Name ROBERT D. WINTER
Role Appellant
Status Active
Name ASJET AVIATION, INC.
Role Appellant
Status Active
Name QUIET TECHNOLOGY AEROSPACE, INC.
Role Appellee
Status Active
Representations Richard Baron
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this non-final appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.Appellee's motion for sanctions is denied.WELLS, C.J., and SHEPHERD and ROTHENBERG, JJ., concur.
Docket Date 2011-08-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of TAMARA GIBSON
Docket Date 2011-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including July 18, 2011.
Docket Date 2011-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of TAMARA GIBSON
Docket Date 2011-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ of non-final order and for sanctions
On Behalf Of QUIET TECHNOLOGY AEROSPACE
Docket Date 2011-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark A. Kamilar 298141
Docket Date 2011-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAMARA GIBSON
Docket Date 2011-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 0 copies/ 0 envs.
Docket Date 2011-05-06
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 TAMARA GIBSON
Docket Date 2011-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 0 copies/ 0 envelopes
Docket Date 2011-04-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Via fax: conformed copy of order.
On Behalf Of TAMARA GIBSON
Docket Date 2011-04-07
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 TAMARA GIBSON
Docket Date 2011-03-31
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are 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 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMARA GIBSON
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State