Search icon

AEROSPACE CENTER CORP.

Company Details

Entity Name: AEROSPACE CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P99000046669
FEI/EIN Number 650921171
Address: 4471 N.W. 36TH STREET, 200-1, MIAMI, FL, 33166
Mail Address: 4471 N.W. 36TH STREET, 200-1, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEVKOVITZ MICHAEL Agent 4471 NW 36TH STREET, MIAMI, FL, 33166

President

Name Role Address
LEVKOVITZ MICHAEL President 9401 COLLINS AVENUE # 506, SURFSIDE, FL, 33154

Director

Name Role Address
LEVKOVITZ MICHAEL Director 9401 COLLINS AVENUE # 506, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-31 4471 N.W. 36TH STREET, 200-1, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2011-03-31 LEVKOVITZ, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 4471 NW 36TH STREET, 200-1, MIAMI, FL 33166 No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-02 4471 N.W. 36TH STREET, 200-1, MIAMI, FL 33166 No data

Court Cases

Title Case Number Docket Date Status
GVK INTERNATIONAL BUSINESS GROUP, INC., VS MICHAEL LEVKOVITZ, et al., 3D2019-1119 2019-06-10 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
15-8170

Parties

Name GVK INTERNATIONAL BUSINESS GROUP, INC.
Role Appellant
Status Active
Representations JOSHUA B. ALPER, EVAN H. FREDERICK, WILLIAM B. LEWIS
Name MICHAEL LEVKOVITZ
Role Appellee
Status Active
Representations ANTHONY D. BROWN, KENNETH J. RONAN
Name AEROSPACE CENTER CORP.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE, MICHAEL LEVKOVITZ'MOTION TO WITHDRAW MOTION FOR FEES AND COSTS
On Behalf Of MICHAEL LEVKOVITZ
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION FOR FEES AND COSTS
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2020-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL LEVKOVITZ
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" MONDAY, JUNE 1, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" TUESDAY, APRIL 21, 2020, at 9:30 o’clock A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT MONDAY, JUNE 1, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the current public health concerns created by the COVID-19 pandemic, the oral argument scheduled for Tuesday, April 21, 2020, is cancelled. The parties will be notified at a later date whether oral argument will be rescheduled in this case.
Docket Date 2020-02-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, APRIL 21, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED ORDER ON DEFENDANTS' MOTION TO STRIKE AND TO DISMISS THE SECOND AMENDED COMPLAINT
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2020-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Order sought to be reviewed, the Court concludes that the appeal is premature. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500 (Fla. 3d DCA 2015).
Docket Date 2020-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the order sought to be reviewed, the Court concludes that the appeal is premature. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500 (Fla. 3d DCA 2015). The Court exercises its discretion under Florida Rule of Appellate Procedure 9.110(l) to permit the appellant a period of up to forty-five (45) days from the date of this Order within which to seek, obtain, and file in this Court a final order from the lower tribunal dismissing all claims against Appellee Michael Levkovitz. The failure to timely comply with this Order will cause this appeal to be dismissed. This Order shall not otherwise affect the progress of this appeal. SALTER, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to file the reply brief is granted to and including January 7, 2020.
Docket Date 2019-12-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO WITHDRAW DOCUMENT
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2019-12-11
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 GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2019-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF
On Behalf Of MICHAEL LEVKOVITZ
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-12 days to 11/18/19
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL LEVKOVITZ
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 11/6/19
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of MICHAEL LEVKOVITZ
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2019-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/16/19
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2019-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GVK INTERNATIONAL BUSINESS GROUP, INC.
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-10
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 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State