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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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