Entity Name: | SOUTH DADE DEALERSHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Sep 2009 (15 years ago) |
Document Number: | L09000087917 |
FEI/EIN Number | 980634677 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549004CDBXK4QTP9552 | L09000087917 | US-FL | GENERAL | ACTIVE | 2009-09-11 | |||||||||||||||||||
|
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH DADE TOYOTA 401(K) PLAN | 2014 | 980634677 | 2015-09-24 | SOUTH DADE DEALERSHIP, LLC | 99 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-24 |
Name of individual signing | BORIS LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BENEDETTI MARIO JT | Agent | 29330 S Dixie Highway, Homestead, FL, 33033 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000047482 | SDT TRUCK CENTER | EXPIRED | 2018-04-13 | 2023-12-31 | No data | 29330 S DIXIE HWY, HOMESTEAD, FL, 33033 |
G17000015216 | SDT CARS | ACTIVE | 2017-02-09 | 2027-12-31 | No data | 30075 S DIXIE HIGHWAY, HOMESTEAD, FL, 33033 |
G09000158738 | SOUTH DADE TOYOTA | ACTIVE | 2009-09-24 | 2029-12-31 | No data | 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033 |
G09000158744 | SOUTH DADE SCION | EXPIRED | 2009-09-24 | 2014-12-31 | No data | 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 29330 S Dixie Highway, Homestead, FL 33033 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | BENEDETTI, MARIO JT | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 29330 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State