Search icon

SUZUKI MOTOR OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SUZUKI MOTOR 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: 15 Feb 2013 (12 years ago)
Document Number: F13000000711
FEI/EIN Number 90-0932025

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

Address: 3251 E. Imperial Highway, Brea, CA, 92821, US
Mail Address: 3251 E. Imperial Highway, Brea, CA, 92821, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Suyama Nobuo Exec 3251 E. Imperial Highway, Brea, CA, 92821
Kawamura Ryo President 3251 E. Imperial Highway, Brea, CA, 92821
Kawamura Ryo Manager 3251 E. Imperial Highway, Brea, CA, 92821
Haga Masami Exec 3251 E. Imperial Highway, Brea, CA, 92821
Adachi Yuta Treasurer 3251 E. Imperial Highway, Brea, CA, 92821
Takayama Yutaka Secretary 3251 E. Imperial Highway, Brea, CA, 92821
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 3251 E. Imperial Highway, Brea, CA 92821 -
CHANGE OF MAILING ADDRESS 2024-04-13 3251 E. Imperial Highway, Brea, CA 92821 -

Court Cases

Title Case Number Docket Date Status
HENRY RIVERA, ESTATE OF: CHARITY RIVERA VS SUZUKI MOTOR OF AMERICA, INC. 2D2014-5409 2014-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-2112

Parties

Name ESTATE OF: CHARITY RIVERA
Role Appellant
Status Active
Name HENRY RIVERA
Role Appellant
Status Active
Representations AUDREY H. SCHECHTER, ESQ., CHRIS M. LIMBEROPOULOS, ESQ.
Name SUZUKI MOTOR OF AMERICA, INC.
Role Appellee
Status Active
Representations MICHAEL D. BEGEY, ESQ., LARRY M. ROTH, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ The appellant's fourth motion for extension of time to serve a reply brief is denied as moot. The reply brief has been filed. The appellant's reply to the response to the motion for extension of time is stricken as unauthorized. See Fla. R. App. P. 9.300(a).
Docket Date 2015-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HENRY RIVERA
Docket Date 2015-10-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2015-10-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of HENRY RIVERA
Docket Date 2015-10-07
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE' S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY TO SUZUKI MOTOR OR AMERICA, INC.'S ANSWER BRIEF AND MOTION FOR SANCTIONS *****STRICKEN (SEE 10/16/15 ORDER)*****
On Behalf Of HENRY RIVERA
Docket Date 2015-10-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF VANESSA BLASZCZYK
On Behalf Of HENRY RIVERA
Docket Date 2015-10-06
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 HENRY RIVERA
Docket Date 2015-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SUZUKI MOTOR OF AMERICA, INC.'S RESPONSE TO APPELLANT'S FOURTH MOTION FOR EXTENSION OF TIME TO FILE REPLY TO SUZUKI MOTOR OF AMERICA, INC.'S ANSWER BRIEF
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ JT
Docket Date 2015-09-15
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 HENRY RIVERA
Docket Date 2015-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, SUZUKI MOTOR OF AMERICA, INC.'S RESPONSE TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO FILE REPLY TO SUZUKI MOTOR OF AMERICA, INC.'S ANSWER BRIEF
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ -cm
Docket Date 2015-08-24
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 HENRY RIVERA
Docket Date 2015-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-07-23
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 HENRY RIVERA
Docket Date 2015-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-07-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB
Docket Date 2015-06-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ cm
Docket Date 2015-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HENRY RIVERA
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENRY RIVERA
Docket Date 2015-05-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SUZUKI MOTOR OF AMERICA, INC.'S RESPONSETO APPELLANT'S FOURTH MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF, DATED May 18, 2015
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/DEFENDANT, SUZUKI MOTOR OF AMERICA, INC.'SRESPONSE TO APPELLANT/PLAINTIFF'S, HENRY RIVERA'STHIRD MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF DATED APRIL 14, 2015
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-04-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENRY RIVERA
Docket Date 2015-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2015-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENRY RIVERA
Docket Date 2015-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of HENRY RIVERA
Docket Date 2015-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part/cm
Docket Date 2015-02-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2015-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRY RIVERA
Docket Date 2015-02-12
Type Response
Subtype Reply
Description REPLY ~ APPELLEE, SUZUKI MOTOR OF AMERICA, INC.'SOPPOSITION RESPONSE TO APPELLANT'SUNTIMELY MOTION OF FEBRUARY 10, 2015FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-02-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS THE APPEAL FOR APPELLANT'S FAILURE TO TIMELY FILE INITIAL BRIEF
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2015-02-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS THE APPEAL FOR FAILURE TO TIMELY FILE INITIAL BRIEF*Noted-cm*
On Behalf Of HENRY RIVERA
Docket Date 2015-02-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of HENRY RIVERA
Docket Date 2015-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of HENRY RIVERA
Docket Date 2014-12-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ SECOND AMENDED CERTIFICATE OF SERVICE
On Behalf Of HENRY RIVERA
Docket Date 2014-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUZUKI MOTOR OF AMERICA, INC.
Docket Date 2014-12-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED COS
On Behalf Of HENRY RIVERA
Docket Date 2014-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENRY RIVERA

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State