Search icon

ARCHON AIR MANAGEMENT, CORP. - Florida Company Profile

Company Details

Entity Name: ARCHON AIR MANAGEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHON AIR MANAGEMENT, CORP. 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: 19 Nov 1997 (27 years ago)
Document Number: P97000098576
FEI/EIN Number 650794820

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

Address: 2606 NW 72ND AVE, MIAMI, FL, 33122, US
Mail Address: 2606 NW 72ND AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGARDE LUIS A President 7411 SW 83RD CT, MIAMI, FL, 33143
SUEIRAS & AMADOR, CPAs Agent 9560 SW 107TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2606 NW 72ND AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-02-14 2606 NW 72ND AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-02-14 SUEIRAS & AMADOR, CPAs -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 9560 SW 107TH AVE, SUITE 107, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
ORTEGA CONSTRUCTION COMPANY, LLC, VS ARCHON AIR MANAGEMENT, CORP., 3D2022-1329 2022-08-01 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
21-12864

Parties

Name ORTEGA CONSTRUCTION COMPANY LLC
Role Appellant
Status Active
Representations KATHRYN A. SLYE, NEAL I. SKLAR, RAMEELA CHANDRASEKA-MANGRU
Name ARCHON AIR MANAGEMENT, CORP.
Role Appellee
Status Active
Representations DOUGLAS W. ACKERMAN, JESSICA QUINTANA, DAVID M. ADELSTEIN
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Attorneys’ Fees and Costs is hereby denied.
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT, ORTEGA CONSTRUCTION COMPANY, LLC'S, REQUEST FOR ORAL ARGUMENT
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Expedited Motion for Stay Pending Appeal is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2022-10-05
Type Response
Subtype Response
Description RESPONSE ~ SUBCONTRACTOR'S RESPONSE IN OPPOSITION TOGENERAL CONTRACTOR'S MOTION TO STAY ONE-YEAR OLDACTIVE LITIGATION BETWEEN SUBCONTRACTOR AND SURETY
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-10-04
Type Record
Subtype Appendix
Description Appendix ~ SUBCONTRACTOR'S APPENDIX IN OPPOSITION TO MOTION FOR STAY PENDING APPEAL
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-09-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Appellee(s) are ordered to file a response, within five (5) days from the date of this Order, to Appellant’s Expedited Motion For Stay Pending Appeal.
Docket Date 2022-09-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EXPEDITED MOTION TO STAY PENDING APPEAL
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-09-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EXPEDITED MOTION FOR STAY PENDING APPEAL
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-09-12
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF APPELLEE
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-08-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CERTIFICATE OF SERVICE
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-08-01
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 11, 2022.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829627700 2020-05-01 0455 PPP 2501 NW 74 AVE, MIAMI, FL, 33122
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238333
Loan Approval Amount (current) 238333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240762.04
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State