Search icon

ABRAHAM CHEVROLET-MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ABRAHAM CHEVROLET-MIAMI, 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: 14 Jan 1998 (27 years ago)
Document Number: F98000000239
FEI/EIN Number 650802822

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

Address: 4181 SW 8TH ST., MIAMI, FL, 33134
Mail Address: 200 SW 1ST AVE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dominguez Benny D President 200 SW 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008647 AUTONATION CHEVROLET CORAL GABLES ACTIVE 2013-01-25 2028-12-31 - 200 SW 1ST AVENUE,14TH FLOOR, 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 32301-2525 -
CHANGE OF MAILING ADDRESS 2010-04-29 4181 SW 8TH ST., MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-24 4181 SW 8TH ST., MIAMI, FL 33134 -

Court Cases

Title Case Number Docket Date Status
ABRAHAM CHEVROLET-MIAMI, INC., etc., VS ARMANDO A. BENAVIDES, 3D2010-3154 2010-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-1918

Parties

Name ABRAHAM CHEVROLET-MIAMI, INC.
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, RICHARD A. IVERS
Name ARMANDO A. BENAVIDES
Role Appellee
Status Active
Representations JAMES LOREN
Name HON. PETER ADRIEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-16
Type Response
Subtype Response
Description RESPONSE ~ to aa second motion to strike
Docket Date 2013-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ 6 volumes.
Docket Date 2012-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-05-15
Type Notice
Subtype Notice
Description Notice ~ to the court of correction of record citation
On Behalf Of ARMANDO A. BENAVIDES
Docket Date 2012-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-05-07
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Reset/Continuance of O/A denied (OD55)
Docket Date 2012-05-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ABRAHAM CHEVROLET-MIAMI, INC.
Docket Date 2012-05-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-04-16
Type Response
Subtype Response
Description RESPONSE
Docket Date 2012-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2012-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for ruling on motin to strike AE James M. Loren 55409 AA Richard A. Ivers AA Nancy W. Gregoire 475688
Docket Date 2012-03-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ renewed
On Behalf Of ABRAHAM CHEVROLET-MIAMI, INC.
Docket Date 2012-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ second corrected
On Behalf Of ARMANDO A. BENAVIDES
Docket Date 2012-03-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-02-29
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 5-16-12
Docket Date 2012-02-29
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellant's Renewed Motion to Strike, filed on February 16, 2012, is hereby granted. Upon the Court's own initiative, page 2 of Appellee's Corrected Answer Brief was correctly typed in Courier New, 12-point font, double-spaced, and one-inch margins. See Attached Exhibit A. As evidenced by Exhibit A, the right margins and the line spacing of Appellee's Corrected Answer Brief are incorrect. Appellee is ordered to file a second corrected answer brief that complies with Florida Rule of Appellate Procedure 9.210 within ten days from the date of this order. Failure to comply with this order
Docket Date 2012-02-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
Docket Date 2012-02-16
Type Response
Subtype Response
Description RESPONSE ~ to aa renewed motion to strike
On Behalf Of ARMANDO A. BENAVIDES
Docket Date 2012-02-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ renewed
Docket Date 2012-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ corrected brief
On Behalf Of ARMANDO A. BENAVIDES
Docket Date 2012-02-07
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion to supplement
Docket Date 2012-02-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike and motion to supplement
Docket Date 2012-02-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30)
Docket Date 2012-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2012-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-01-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ABRAHAM CHEVROLET-MIAMI, INC.
Docket Date 2012-01-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ABRAHAM CHEVROLET-MIAMI, INC.
Docket Date 2012-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARMANDO A. BENAVIDES
Docket Date 2012-01-03
Type Record
Subtype Appendix
Description Appendix ~ one of two
On Behalf Of ARMANDO A. BENAVIDES
Docket Date 2012-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARMANDO A. BENAVIDES
Docket Date 2011-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04)
Docket Date 2011-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-25
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 ARMANDO A. BENAVIDES
Docket Date 2011-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABRAHAM CHEVROLET-MIAMI, INC.
Docket Date 2011-08-05
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-06
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 ABRAHAM CHEVROLET-MIAMI, INC.
Docket Date 2011-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-05
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 ABRAHAM CHEVROLET-MIAMI, INC.
Docket Date 2011-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2011-02-09
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2011-02-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D11-230
On Behalf Of ABRAHAM CHEVROLET-MIAMI, INC.
Docket Date 2011-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-01-28
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 ABRAHAM CHEVROLET-MIAMI, INC.
Docket Date 2010-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABRAHAM CHEVROLET-MIAMI, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State