Search icon

SOUTH DADE DEALERSHIP, LLC

Company Details

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

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 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

Agent

Name Role Address
BENEDETTI MARIO JT Agent 29330 S Dixie Highway, Homestead, FL, 33033

Manager

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

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 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

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State