Search icon

SOUTH DADE DEALERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH DADE DEALERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH DADE DEALERSHIP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Sep 2009 (16 years ago)
Document Number: L09000087917
FEI/EIN Number 980634677

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

Address: 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033
Mail Address: 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549004CDBXK4QTP9552 L09000087917 US-FL GENERAL ACTIVE 2009-09-11

Addresses

Legal C/O BENEDETTI, MARIO JT, 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, US-FL, US, 33033
Headquarters 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, US-FL, US, 33033

Registration details

Registration Date 2023-04-28
Last Update 2024-04-29
Status LAPSED
Next Renewal 2024-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000087917

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH DADE TOYOTA 401(K) PLAN 2023 980634677 2025-02-06 SOUTH DADE DEALERSHIP, LLC 279
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441110
Sponsor’s telephone number 3052486330
Plan sponsor’s address 29330 S DIXIE HIGHWAY, HOMESTEAD, FL, 33030

Signature of

Role Plan administrator
Date 2025-02-06
Name of individual signing LUISA ARANGO
Valid signature Filed with authorized/valid electronic signature
SOUTH DADE TOYOTA 401(K) PLAN 2014 980634677 2015-09-24 SOUTH DADE DEALERSHIP, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441110
Sponsor’s telephone number 3052486330
Plan sponsor’s address 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing BORIS LOPEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BENEDETTI MARIO J.T. Manager 29330 SOUTH DIXIE HIGHWAY, Homestead, FL, 33033
BENEDETTI MARIA L Manager 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033
BENEDETTI MARIO JT Agent 29330 S Dixie Highway, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047482 SDT TRUCK CENTER EXPIRED 2018-04-13 2023-12-31 - 29330 S DIXIE HWY, HOMESTEAD, FL, 33033
G17000015216 SDT CARS ACTIVE 2017-02-09 2027-12-31 - 30075 S DIXIE HIGHWAY, HOMESTEAD, FL, 33033
G09000158738 SOUTH DADE TOYOTA ACTIVE 2009-09-24 2029-12-31 - 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033
G09000158744 SOUTH DADE SCION EXPIRED 2009-09-24 2014-12-31 - 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33123

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 29330 S Dixie Highway, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2014-03-25 BENEDETTI, MARIO JT -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2010-04-27 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 -

Court Cases

Title Case Number Docket Date Status
SOUTH DADE DEALERSHIP, LLC d/b/a SOUTH DADE TOYOTA, Appellant(s) v. LINE 5 LLC and CARX DEPOT, LLC, Appellee(s). 4D2024-2150 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005868

Parties

Name SOUTH DADE DEALERSHIP, LLC
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Kenneth Lee Paretti, Albert Edward Quinton, III
Name LINE 5, LLC
Role Appellee
Status Active
Representations Philippe E Lieberman, Michael Scott Perse, Kalpesh Mehta
Name CARX DEPOT LLC
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 40 Days to January 7, 2025
Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of South Dade Dealership, LLC
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 3622 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 8, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to November 28, 2024
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of South Dade Dealership, LLC
Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342087178 0418800 2017-02-07 29330 S. DIXIE HWY., HOMESTEAD, FL, 33033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-07
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2017-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-02-24
Current Penalty 3911.4
Initial Penalty 6519.0
Final Order 2017-03-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to falls in excess of twelve feet from a power industrial truck: On or about February 7, 2017 and times prior to, at the above addressed jobsite, employees working from a pallet lifted by the forks of a powered industrial truck were exposed to a fall hazard of approximately 12 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280827203 2020-04-15 0455 PPP 29330 S Dixie Hwy, HOMESTEAD, FL, 33033-2300
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2553147
Loan Approval Amount (current) 2553147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-2300
Project Congressional District FL-28
Number of Employees 226
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2585463.55
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State