Search icon

ALJ ENGINES SUPPLY, INC.

Company Details

Entity Name: ALJ ENGINES SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2002 (23 years ago)
Document Number: P99000075395
FEI/EIN Number 650942943
Address: 13701 SW 143 CT, UNIT # 105, MIAMI, FL, 33186, US
Mail Address: 13701 SW 143 CT, UNIT # 105, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEONARDO FERNANDA Agent 13701 SW 143 Court # 105, MIAMI, FL, 33186

President

Name Role Address
LEONARDO ADOLFO President 13701 SW 143 Court # 105, MIAMI, FL, 33186

Director

Name Role Address
LEONARDO ADOLFO Director 13701 SW 143 Court # 105, MIAMI, FL, 33186
LEONARDO FERNANDA Director 13701 SW 143 Court # 105, MIAMI, FL, 33186

Vice President

Name Role Address
LEONARDO FERNANDA Vice President 13701 SW 143 Court # 105, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 13701 SW 143 Court # 105, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 13701 SW 143 CT, UNIT # 105, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2005-03-21 13701 SW 143 CT, UNIT # 105, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2003-02-13 LEONARDO, FERNANDA No data
AMENDMENT 2002-05-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000026221 TERMINATED 2019-026001-CA-01 11TH JUDICIAL CIRCUIT 2021-12-30 2027-01-14 $3,003,497.63 STERNA LINHAS AEREAS, LTDA, 200 SOUTH BISCAYNE BLVD., SUITE 4100, MIAMI, FL 33131
J21000331722 TERMINATED 19-026001-CA-44 ELEVENTH JUDICIAL CIRCUIT 2021-06-13 2026-07-08 $3,906,422.83 STERNA LINHAS AEREAS LTDA., SHCN 202, BLOCO A, SALAS 201, DR 70.832-51, BRASILIA, BRAZIL 70070-120

Court Cases

Title Case Number Docket Date Status
ALJ ENGINES SUPPLY, INC., VS STERNA LINHAS AEREAS LTDA., 3D2022-0008 2022-01-03 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
19-26001

Parties

Name ALJ ENGINES SUPPLY, INC.
Role Appellant
Status Active
Representations Stephen J. Kolski, Charles M-P George, DENNIS S. KLEIN
Name STERNA LINHAS AEREAS LTDA.
Role Appellee
Status Active
Representations PRISCILA BANDEIRA, Aliette D. Rodz
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of ALJ ENGINES SUPPLY, INC.
Docket Date 2022-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGCONSOLIDATED TRIAL TRANSCRIPT
On Behalf Of ALJ ENGINES SUPPLY, INC.
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/13/2022
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of ALJ ENGINES SUPPLY, INC.
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-08
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of ALJ ENGINES SUPPLY, INC.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STERNA LINHAS AEREAS LTDA.
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-20
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of STERNA LINHAS AEREAS LTDA.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Sterna Linhas Aereas Ltda. shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, check, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-01-04
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 January 14, 2022.
Docket Date 2022-01-03
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 2024-04-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State