Entity Name: | AN LUXURY IMPORTS OF PEMBROKE PINES, 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: | 20 Aug 2002 (23 years ago) |
Document Number: | F02000004264 |
FEI/EIN Number |
223869449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301 |
Address: | 14199 PINES BOULEVARD, PEMBROKE PINES, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dominguez Benny | President | 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301 |
Kenjar Maja | Secretary | 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000059438 | MERCEDES-BENZ OF PEMBROKE PINES | ACTIVE | 2015-06-12 | 2025-12-31 | - | 200 SW 1ST AVE FL 14, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 14199 PINES BOULEVARD, PEMBROKE PINES, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 14199 PINES BOULEVARD, PEMBROKE PINES, FL 33027 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRISEL BELLO VS AN LUXURY IMPORTS OF PEMBROKE PINES | 2D2019-1997 | 2019-05-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRISEL BELLO, CORP |
Role | Appellant |
Status | Active |
Representations | ARMANDO R. ALFONSO, ESQ. |
Name | AN LUXURY IMPORTS OF PEMBROKE PINES, INC. |
Role | Appellee |
Status | Active |
Representations | NANCY W. GREGOIRE STAMPER, ESQ. |
Name | HON. ANDREA MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-10-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Khouzam, C.J., and Villanti and LaRose |
Docket Date | 2019-10-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure to comply with this court's August 8, 2019, order. |
Docket Date | 2019-08-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant’s response does not satisfy this court’s order to show cause. Accordingly, the response is treated as a motion for an extension of time and granted as follows. Within thirty days of the date of this order, Appellant shall provide this court with a final, appealable order. Failure to timely comply with this order will result in dismissal without further notice. Appellant is further cautioned to submit his response and all future filings in this appeal directly to this court instead of the circuit court. |
Docket Date | 2019-07-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Notification of Non-Payment for Appellate Record |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2019-07-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MCHUGH - 229 PAGES |
Docket Date | 2019-07-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE (FORWARDED FROM CIRCUIT COURT)*treated as a motion for an extension of time.* |
On Behalf Of | GRISEL BELLO |
Docket Date | 2019-06-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's amended notice of appeal fails to satisfy this court's May 29, 2019, order to show cause. Appellant shall satisfy this court's order to show cause by July 8, 2019, or this appeal will be subject to dismissal without further notice. |
Docket Date | 2019-06-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2019-06-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | GRISEL BELLO |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AN LUXURY IMPORTS OF PEMBROKE PINES |
Docket Date | 2019-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-05-29 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service |
Docket Date | 2019-05-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ not certified |
On Behalf Of | GRISEL BELLO |
Docket Date | 2019-05-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State