Search icon

BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC.

Headquarter

Company Details

Entity Name: BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 1978 (47 years ago)
Document Number: 567851
FEI/EIN Number 591806183
Address: 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL, 33126, US
Mail Address: 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC., MISSISSIPPI 529826 MISSISSIPPI
Headquarter of BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC., RHODE ISLAND 000036731 RHODE ISLAND
Headquarter of BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC., ALABAMA 000-923-887 ALABAMA
Headquarter of BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC., NEW YORK 1026736 NEW YORK
Headquarter of BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC., MINNESOTA f6e055b3-b3d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC., KENTUCKY 0192282 KENTUCKY
Headquarter of BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC., CONNECTICUT 0176416 CONNECTICUT
Headquarter of BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC., IDAHO 245149 IDAHO
Headquarter of BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC., ILLINOIS CORP_53553702 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRICKELL FINANCIAL SERVICES MOTOR CLUB, INC. DBA ROAD AMERICA MOTOR CLUB WELFARE PLAN 2010 591806183 2014-10-09 BRICKELL FINANCIAL SERVICES MOTOR CLUB, INC. 225
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-03-01
Business code 541990
Sponsor’s telephone number 3053924300
Plan sponsor’s DBA name ROAD AMERICA MOTOR CLUB
Plan sponsor’s mailing address 7300 CORPORATE DRIVE, 6TH FL, MIAMI, FL, 33126
Plan sponsor’s address 7300 CORPORATE DRIVE, 6TH FL, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 591806183
Plan administrator’s name BRICKELL FINANCIAL SERVICES MOTOR CLUB, INC.
Plan administrator’s address 7300 CORPORATE DRIVE, 6TH FL, MIAMI, FL, 33126
Administrator’s telephone number 3053924300

Number of participants as of the end of the plan year

Active participants 213
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing EMMY J GREER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AROLA Kaminski DAVID Agent 7300 CORPORATE CENTER DRIVE,SUITE 601, MIAMI, FL, 33126

Asst

Name Role Address
Arola Kaminski David Asst 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL, 33126

Treasurer

Name Role Address
Breeden Brian Treasurer 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL, 33126

Chairman

Name Role Address
Tamayo Jaime Chairman 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL, 33126

President

Name Role Address
Sher Michael President 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL, 33126

Vice President

Name Role Address
Dowell Damon Vice President 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL, 33126

Secretary

Name Role Address
Olohan Daniel Secretary 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003498 ROAD AMERICA MOTOR CLUB ACTIVE 2010-01-12 2025-12-31 No data 7300 CORPORATE CENTER DR, 7300 CORPORATE CENTER DRIVE, SUITE 601, MIAMI, FL, 33126
G10000003497 ROAD AMERICA SERVICES CORP. ACTIVE 2010-01-12 2025-12-31 No data 7300 CORPORATE CENTER DR, 7300 CORPORATE CENTER DRIVE, STE. 601, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 No data No data
AMENDMENT 1997-12-11 No data No data
AMENDMENT 1990-03-08 No data No data
AMENDMENT 1985-07-31 No data No data

Court Cases

Title Case Number Docket Date Status
BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC. d/b/a ROAD AMERICA CLUB and ROAD AMERICA MOTOR CLUB, INC. VS ROAD TRANSPORTATION, LLC d/b/a RoadsideMasters.com 4D2019-1481 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA003044

Parties

Name ROAD AMERICA MOTOR CLUB, INC.
Role Appellant
Status Active
Name ROAD AMERICA CLUB
Role Appellant
Status Active
Name BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC.
Role Appellant
Status Active
Representations David P. Ackerman, Kristen Marie Fiore, Christine B Gardner, Jessica B. Rosenthal
Name ROAD TRANSPORTATION LLC
Role Appellee
Status Active
Representations Charles J. Bennardini, I I I, Steven M. Katzman
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-986 AND 4D19-1481 ARE CONSOLIDATED FOR ALL PURPOSES.***
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 27, 2019 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-27
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 BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROAD TRANSPORTATION, LLC
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ROAD TRANSPORTATION, LLC
Docket Date 2019-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/16/19***
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-09-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' August 16, 2019 motion to supplement the record is granted, and the record is supplemented to include the August 14, 2019 notice of filing. The proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 886 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' June 12, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D19-0986. Appellants shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-06-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-05-23
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC. d/b/a ROAD AMERICA MOTOR CLUB and ROAD AMERICA MOTOR CLUB, INC. VS ROAD TRANSPORTATION, LLC d/b/a RoadsideMasters.com 4D2019-0986 2019-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA003044

Parties

Name BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC.
Role Appellant
Status Active
Representations Christine B Gardner, Kristen Marie Fiore
Name ROAD AMERICA MOTOR CLUB, INC.
Role Appellant
Status Active
Name ROAD TRANSPORTATION LLC
Role Appellee
Status Active
Representations Steven M. Katzman, Charles J. Bennardini, I I I
Name ROADSIDEMASTERS.COM
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' June 12, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D19-0986. Appellants shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-06-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/15/19
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 694 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed May 3, 2019, the law firm of Akerman LLP is substituted for the law firm of Hinshaw & Culbertson LLP as counsel for appellants, Brickell Financial Services–Motor Club, Inc. d/b/a Road America Motor Club and Road America Motor Club, Inc., in the above-styled cause.
Docket Date 9999-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-986 AND 4D19-1481 ARE CONSOLIDATED FOR ALL PURPOSES.***
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-03-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 27, 2019 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-27
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 BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROAD TRANSPORTATION, LLC
Docket Date 2019-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 2/4/19
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ROAD TRANSPORTATION, LLC
Docket Date 2019-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/7/19
Docket Date 2019-09-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' August 16, 2019 motion to supplement the record is granted, and the record is supplemented to include the August 14, 2019 notice of filing. The proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/16/19***
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 8/26/19
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/14/19.
Docket Date 2019-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 886 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-04-08
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRICKELL FINANCIAL SERVICES - MOTOR CLUB, INC.
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State