Search icon

VOLKSWAGEN GROUP OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: VOLKSWAGEN GROUP OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Jun 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: 830223
FEI/EIN Number 221585834

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1950 Opportunity Way, Reston, VA, 20190, US
Mail Address: 1950 Opportunity Way, Reston, VA, 20190, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Di Si Pablo Director 2200 WOODLAND POINTE AVE, HERNDON, VA, 20171
DUKE KEVIN Secretary 2200 WOODLAND POINTE AVE, HERNDON, VA, 20171
LICHARZ ELMAR-MARIUS Chief Financial Officer 2200 WOODLAND POINTE AVE, HERNDON, VA, 20171
TOLEP LAWRENCE Treasurer 2200 WOODLAND POINTE AVE, HERNDON, VA, 20171
Spengler Gerrit Director 2200 WOODLAND POINTE AVE, HERNDON, VA, 20171
Dang Jennifer Assi 2200 WOODLAND POINTE AVE, HERNDON, VA, 20171
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019382 BUGATTI OF THE AMERICAS, INC. ACTIVE 2024-02-05 2029-12-31 - 1950 OPPORTUNITY WAY, SUITE 1500, RESTON, VA, 20190
G24000018730 RIMAC OF THE AMERICAS, INC. ACTIVE 2024-02-02 2029-12-31 - 1950 OPPORTUNITY WAY, SUITE 1500, RESTON, VA, 20190
G18000043720 AUDI OF AMERICA, INC. ACTIVE 2018-04-04 2028-12-31 - 2200 WOODLAND POINTE AVENUE, HERNDON, VA, 20171
G18000043719 VOLKSWAGEN OF AMERICA, INC. ACTIVE 2018-04-04 2028-12-31 - 2200 WOODLAND POINTE AVENUE, HERNDON, VA, 20171
G12000034025 BUGATTI AUTOMOBILES OF THE AMERICAS ACTIVE 2012-04-11 2027-12-31 - 2200 WOODLAND POINTE AVENUE, HERNDON, VA, 20171
G08091900048 VOLKSWAGEN OF AMERICA, INC. EXPIRED 2008-03-31 2013-12-31 - 3800 HAMLIN ROAD, AUBURN HILLS, MI, 48326
G08091900049 AUDI OF AMERICA, INC. EXPIRED 2008-03-31 2013-12-31 - 3800 HAMLIN ROAD, AUBURN HILLS, MI, 48326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1950 Opportunity Way, Suite 1500, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2024-02-02 1950 Opportunity Way, Suite 1500, Reston, VA 20190 -
REGISTERED AGENT NAME CHANGED 2017-05-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2008-02-08 VOLKSWAGEN GROUP OF AMERICA, INC. -
EVENT CONVERTED TO NOTES 1987-03-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000488313 TERMINATED 1000000400825 LEON 2013-02-18 2033-02-27 $ 4,015.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
HEIDI DEPANTE, Appellant(s) v. GUNTHER MOTOR COMPANY OF PLANTATION, INC., et al., Appellee(s). 4D2024-2348 2024-09-11 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-016768

Parties

Name Heidi Depante
Role Appellant
Status Active
Representations Steven Mark Katzman, Jay Merrit Wasserman, Craig Alan Rubinstein, John Fletcher Romano
Name GUNTHER MOTOR COMPANY OF PLANTATION, INC.
Role Appellee
Status Active
Representations Frank David Hosley, John J Reid, Daniel J. Santaniello
Name Gunther Volkswagen
Role Appellee
Status Active
Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Appellee
Status Active
Name Volkswagen Aktiengesellschaft
Role Appellee
Status Active
Name Volkswagen AG
Role Appellee
Status Active
Name Volkswagen De Mexico, S.A. DE C.V.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Response
Subtype Response
Description Response to Appellant's Motion to Stay
Docket Date 2024-10-11
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within ten (10) days from the date of this order, to Appellant's September 16, 2024 Motion to Stay.
View View File
Docket Date 2024-09-16
Type Record
Subtype Appendix
Description Appellant's Appendix to Motion to Stay Appeal
On Behalf Of Heidi Depante
Docket Date 2024-09-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Heidi Depante
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JOSEPH MENKO VS VOLKSWAGEN GROUP OF AMERICA, INC. 2D2017-3599 2017-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-5943

Parties

Name JOSEPH MENKO
Role Appellant
Status Active
Representations THEODORE F. GREENE, ESQ.
Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Appellee
Status Active
Representations BROOKS C. RATHET, ESQ., DANIEL M. KLEE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Crenshaw, and Black
Docket Date 2017-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2017-09-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of JOSEPH MENKO
Docket Date 2017-09-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee's motion to dismiss.
Docket Date 2017-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Duplicate motion
On Behalf Of VOLKSWAGEN GROUP OF AMERICA, INC.
Docket Date 2017-09-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR LACK OF JURISDICTION
On Behalf Of VOLKSWAGEN GROUP OF AMERICA, INC.
Docket Date 2017-09-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH MENKO
VOLKSWAGEN GROUP OF AMERICA, INC. VS DAISY HARMON, etc., et al. 4D2012-4419 2012-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-004289

Parties

Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Petitioner
Status Active
Representations Ari C. Shapiro, Michelle C. Levy
Name PNEUMO ABEX CORPORATION
Role Respondent
Status Active
Name TOYOTA MOTOR CORPORATION
Role Respondent
Status Active
Name ALLIED SIGNAL
Role Respondent
Status Active
Name AMERICAN HONDA MOTOR COMPANY,
Role Respondent
Status Active
Name THE GOODYEAR TIRE & RUBBER CO
Role Respondent
Status Active
Name ALLIED CORPORATION
Role Respondent
Status Active
Name PNEUMO ABEX LLC
Role Respondent
Status Active
Name ESTATE OF BERNARD HARMON
Role Respondent
Status Active
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Name BERNARD HARMON
Role Respondent
Status Active
Name TOYOTA MOTOR SALES
Role Respondent
Status Active
Name NISSAN NORTH AMERICA, INC.
Role Respondent
Status Active
Name NISSAN MOTOR CO.
Role Respondent
Status Active
Name BORG-WARNER CORPORATION
Role Respondent
Status Active
Name THE BENDIX CORPORATION
Role Respondent
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Respondent
Status Active
Name DAISY HARMON
Role Respondent
Status Active
Representations Clarke Sturge, Anthony Nolan Upshaw, VIRGINIA E. JOHNSON (DNU), Susan J. Cole, Timothy John Ferguson, M. STEPHEN SMITH (DNU), DAVID AARON JAGOLINZER, HENRY SALAS, Melissa Raspall Alvarez, AMANDA G. ALTMAN, MARC GREENE, MICHAEL J. CRIST, THOMAS SCHLOTZHAUER
Name HENNESSY INDUSTRIES, LLC
Role Respondent
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's request for oral argument filed February 28, 2013, is hereby denied.
Docket Date 2013-04-10
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2013-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Michelle Levy ***DENIED; SEE 4-10-13 ORDER***
Docket Date 2013-02-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER ("REPLY BRIEF")
On Behalf Of VOLKSWAGEN GROUP OF AMERICA
Docket Date 2013-02-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DAISY HARMON
Docket Date 2013-01-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2013-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECT CERTIFICATE OF HEARING TRANSCRIPT DATED 11/7/12 (CORRECT CERTIFICATE ATTACHED)
On Behalf Of VOLKSWAGEN GROUP OF AMERICA
Docket Date 2012-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AND NOTICE OF APPEARANCE PT Ari C. Shapiro 0183253
Docket Date 2012-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of VOLKSWAGEN GROUP OF AMERICA

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State