Search icon

MASERATI NORTH AMERICA, INC.

Company Details

Entity Name: MASERATI NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2013 (11 years ago)
Document Number: F06000000740
FEI/EIN Number 22-3778463
Address: One Chrysler Drive, Auburn Hills, MI, 48326, US
Mail Address: One Chrysler Drive, Auburn Hills, MI, 48326, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
MacDonald Kelly Director One Chrysler Drive, Auburn Hills, MI, 48326
Grasso Davide Director One Chrysler Drive, Auburn Hills, MI, 48326
Muer Timothy D Director One Chrysler Drive, Auburn Hills, MI, 48326

President

Name Role Address
Grasso Davide President One Chrysler Drive, Auburn Hills, MI, 48326

Secretary

Name Role Address
Pardi Christopher J Secretary One Chrysler Drive, Auburn Hills, MI, 48326

Assi

Name Role Address
Mies Jeffrey Assi One Chrysler Drive, Auburn Hills, MI, 48326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 One Chrysler Drive, Auburn Hills, MI 48326 No data
CHANGE OF MAILING ADDRESS 2024-04-09 One Chrysler Drive, Auburn Hills, MI 48326 No data
AMENDMENT 2013-09-24 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Court Cases

Title Case Number Docket Date Status
RECOVERY RACING, LLC, ETC. VS MASERATI NORTH AMERICA, INC. SC2019-0209 2019-02-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
4D18-1020

Unknown Court
HSMV #MS-17-2367

Unknown Court
DOAH 17-1770

Parties

Name D/B/A Maserati of Ft. Lauderdale
Role Petitioner
Status Active
Name RECOVERY RACING, LLC
Role Petitioner
Status Active
Representations Russell P. McRory, Charles Andrew Gallaer, Elias C. Schwartz
Name MASERATI NORTH AMERICA, INC.
Role Respondent
Status Active
Representations Charles Everett Boyd Jr., James Andrew Bertron Jr., Robert D. Cultice, Katherine V. Mackey

Docket Entries

Docket Date 2019-05-23
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2019-03-11
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-18
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Robert D. Cultice and Katherine V. Mackey, on behalf of Maserati North America, Inc., are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 15, 2019.
Docket Date 2019-02-15
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-15
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Russell P. McRory, on behalf of Recovery Racing, LLC., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 11, 2019.
Docket Date 2019-02-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-11
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-02-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-02-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC, ETC. VS MASERATI NORTH AMERICA, INC. SC2019-0207 2019-02-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
DOAH 17-1768

Unknown Court
HSMV #MS-17-2366

Unknown Court
4D18-1021

Parties

Name D/B/A Maserati of Palm Beach
Role Petitioner
Status Active
Name NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC
Role Petitioner
Status Active
Representations Charles Andrew Gallaer, Russell P. McRory
Name MASERATI NORTH AMERICA, INC.
Role Respondent
Status Active
Representations Robert D. Cultice, Katherine V. Mackey, James Andrew Bertron Jr., Charles Everett Boyd Jr.
Name Joseph R. Gillespie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-15
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-03-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF OPPOSING JURISDICTION
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-03-11
Type Letter-Case
Subtype Letter
Description LETTER ~ Re: Stipulation of dismissal filed in the companion appeal RecoveryRacing LLC v. Maserati North America, Inc. (Case No.: SC19-209)
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-18
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Robert D. Cultice and Katherine V. Mackey, on behalf of Maserati North America, Inc., are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 15, 2019.
Docket Date 2019-02-15
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-15
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Russell P. McRory, on behalf of New Country Motor Cars, LLC d/b/a Maserati of Palm Beach, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 11, 2019.
Docket Date 2019-02-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-11
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-02-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State