Search icon

AUTO COMPANY XXVII, INC. - Florida Company Profile

Company Details

Entity Name: AUTO COMPANY XXVII, 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: 23 Oct 2015 (10 years ago)
Document Number: F15000004708
FEI/EIN Number 464542110

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

Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Address: 1311 Linton Boulevard, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Dominguez Benny Director 1311 Linton Boulevard, Delray Beach, FL, 33444
Dominguez Benny President 1311 Linton Boulevard, Delray Beach, FL, 33444
Kenjar Maja Vice President 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023672 BMW OF DELRAY BEACH ACTIVE 2018-02-14 2028-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G18000022915 BMW OF DELRAY BEACH EXPIRED 2018-02-13 2023-12-31 - 200 SW 1ST AVE 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G15000108164 BMW OF DELRAY BEACH EXPIRED 2015-10-23 2020-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1311 Linton Boulevard, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
POMPANO IMPORTS, INC., etc., VS BMW OF NORTH AMERICA, LLC, etc., et al., 3D2016-1138 2016-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19161

Parties

Name POMPANO IMPORTS, INC.
Role Appellant
Status Active
Representations HILARIE BASS, KENDALL B. COFFEY, Julissa Rodriguez, PAUL J. SCHWIEP, John W. Forehand, ROBERT K. BURLINGTON, ELLIOT H. SCHERKER, STEPHANIE L. VARELA
Name AUTO COMPANY XXVII, INC.
Role Appellee
Status Active
Name BMW OF NORTH AMERICA, LLC
Role Appellee
Status Active
Representations JULI ANN LUND, BETH A. LEVENE, JOHN R. SKELTON, GAIL A. MCQUILKIN, PETER S. BAUMBERGER, DANIEL F. KATZ
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POMPANO IMPORTS, INC.
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to extend the abatement of this appeal is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-08-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of POMPANO IMPORTS, INC.
Docket Date 2016-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to abate the appeal to allow the parties to finalize a settlement is granted to and including ninety (90) days from the date of this order.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-05-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of POMPANO IMPORTS, INC.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of POMPANO IMPORTS, INC.
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State