PRADO AUTO SALES CORPORATION - Florida Company Profile

Entity Name: | PRADO AUTO SALES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRADO AUTO SALES CORPORATION 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: | 21 May 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 May 2014 (11 years ago) |
Document Number: | 451331 |
FEI/EIN Number |
591543955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 SW 8TH ST, MIAMI, FL, 33144 |
Mail Address: | 7300 SW 8TH ST, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRADO GABRIEL | Director | 73 CAMPINA AVENUE, CORAL GABLES, FL, 33134 |
PRADO ELENA | President | 521 S.W. 39TH COURT., MIAMI, FL, 33134 |
PRADO ELENA | Secretary | 521 S.W. 39TH COURT., MIAMI, FL, 33134 |
PRADO ELENA | Director | 521 S.W. 39TH COURT., MIAMI, FL, 33134 |
PRADO GABRIEL | Vice President | 73 Campina Avenue, CORAL GABLES, FL, 33134 |
PRADO GABRIEL | Treasurer | 73 CAMPINA AVENUE, CORAL GABLES, FL, 33134 |
PRADO Elena | Agent | 521 S.W. 39TH COURT., MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-03 | PRADO, Elena | - |
AMENDMENT | 2014-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-27 | 7300 SW 8TH ST, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2012-09-27 | 7300 SW 8TH ST, MIAMI, FL 33144 | - |
AMENDMENT | 2002-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000530308 | TERMINATED | 1000000229066 | DADE | 2011-08-10 | 2031-08-17 | $ 42,834.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000375456 | TERMINATED | 1000000219212 | DADE | 2011-06-10 | 2031-06-15 | $ 37,175.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUMIS INSURANCE SOCIETY, INC., a member of CUNA MUTUAL GROUP VS BRIGHTSTAR CREDIT UNION and PRADO AUTO SALES CORPORATION | 4D2017-3825 | 2017-12-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CUNA MUTUAL GROUP |
Role | Appellant |
Status | Active |
Name | CUMIS INSURANCE SOCIETY, INC. |
Role | Appellant |
Status | Active |
Representations | IAN S. MACDONALD, TREVOR A THOMPSON, KEITH L. BELL, JR. |
Name | BRIGHTSTAR CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | Alejandro Brito, JACK E. KIKER, III |
Name | PRADO AUTO SALES CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-03-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CUMIS INSURANCE SOCIETY, INC. |
Docket Date | 2018-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/22/18 |
On Behalf Of | CUMIS INSURANCE SOCIETY, INC. |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (314 PAGES) |
Docket Date | 2017-12-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | CUMIS INSURANCE SOCIETY, INC. |
Docket Date | 2017-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CUMIS INSURANCE SOCIETY, INC. |
Docket Date | 2017-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CUMIS INSURANCE SOCIETY, INC. |
Docket Date | 2017-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-23 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-04 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State