Entity Name: | ALJ ENGINES SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALJ ENGINES SUPPLY, INC. 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: | 24 Aug 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 May 2002 (23 years ago) |
Document Number: | P99000075395 |
FEI/EIN Number |
650942943
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LEONARDO ADOLFO | President | 13701 SW 143 Court # 105, MIAMI, FL, 33186 |
LEONARDO ADOLFO | Director | 13701 SW 143 Court # 105, MIAMI, FL, 33186 |
LEONARDO FERNANDA | Vice President | 13701 SW 143 Court # 105, MIAMI, FL, 33186 |
LEONARDO FERNANDA | Director | 13701 SW 143 Court # 105, MIAMI, FL, 33186 |
LEONARDO FERNANDA | Agent | 13701 SW 143 Court # 105, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 13701 SW 143 Court # 105, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-21 | 13701 SW 143 CT, UNIT # 105, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2005-03-21 | 13701 SW 143 CT, UNIT # 105, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-13 | LEONARDO, FERNANDA | - |
AMENDMENT | 2002-05-14 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALJ ENGINES SUPPLY, INC., VS STERNA LINHAS AEREAS LTDA., | 3D2022-0008 | 2022-01-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4622868407 | 2021-02-06 | 0455 | PPS | 13701 SW 143rd Ct Ste 105, Miami, FL, 33186-5625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4986707105 | 2020-04-13 | 0455 | PPP | 13701 SW 143 Court unit 105, MIAMI, FL, 33186-5603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State