Search icon

MIAMI AUTO WORLD, LLC

Company Details

Entity Name: MIAMI AUTO WORLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L08000103249
FEI/EIN Number 26-3659488
Address: 847 S State Road 7, Plantation, FL 33317
Mail Address: 847 S State Road 7, Plantation, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MANGER, LLC Agent

Managing Member

Name Role Address
DANAN, ERAN Managing Member 847 south state rd 7, plantation, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002749 FL AUTO TREND ACTIVE 2016-01-07 2026-12-31 No data 847 S STATE RD 7, PLANTATION, FL, 33317
G15000128786 FIVE STAR AUTO MALL EXPIRED 2015-12-20 2020-12-31 No data 5381 SW 34 AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 847 S State Rd 7, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 847 S State Road 7, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2018-06-28 847 S State Road 7, Plantation, FL 33317 No data
REINSTATEMENT 2017-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-12 manger No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DARRYL FERGUSON VS MIAMI AUTO WORLD, LLC d/b/a FL AUTO TREND 4D2020-2386 2020-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-023326

Parties

Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FL Auto Trend
Role Appellee
Status Active
Name Darryl Ferguson
Role Appellant
Status Active
Representations Roger D. Mason, II, Autumn Tolar
Name MIAMI AUTO WORLD, LLC
Role Appellee
Status Active
Representations David Andrew Levine, Martin J. Sperry, Alexander Fischer

Docket Entries

Docket Date 2020-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 25, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-11-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Darryl Ferguson
Docket Date 2020-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Darryl Ferguson
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Darryl Ferguson
Docket Date 2020-11-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-11-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State