Search icon

AN LUXURY IMPORTS OF PEMBROKE PINES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
GRISEL BELLO VS AN LUXURY IMPORTS OF PEMBROKE PINES 2D2019-1997 2019-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CA 006741 NC

Parties

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

Documents

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