Search icon

SOUTH DADE DEALERSHIP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
2549004CDBXK4QTP9552

Registration Details:

Initial Registration Date:
2023-04-28
Next Renewal Date:
2024-04-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
980634677
Plan Year:
2023
Number Of Participants:
279
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
99
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2553147.00
Total Face Value Of Loan:
2553147.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-07
Type:
Planned
Address:
29330 S. DIXIE HWY., HOMESTEAD, FL, 33033
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2553147
Current Approval Amount:
2553147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2585463.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State