Search icon

PRADO AUTO SALES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-004541

Parties

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

Documents

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

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39000
Current Approval Amount:
39000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39301.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State