Search icon

MIAMI LAKES AM, LLC

Company Details

Entity Name: MIAMI LAKES AM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L10000045372
FEI/EIN Number 272463679
Address: 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014, US
Mail Address: 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB ABBIGAIL Agent 5875 NW 163RD ST, MIAMI LAKES, FL, 33014

Manager

Name Role Address
AHMED FAISAL Manager 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
AHMED ALI Manager 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034748 GENESIS OF MIAMI LAKES ACTIVE 2024-03-07 2029-12-31 No data 5875 NW 163RD STREET, SUITE 105, MIAMI LAKES, FL, 33014
G24000034811 SATURN ACTIVE 2024-03-07 2029-12-31 No data 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
G23000012491 MIAMI LAKES CHRYSLER JEEP ACTIVE 2023-01-26 2028-12-31 No data 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
G23000012490 MIAMI LAKES DODGE CHRYSLER JEEP RAM ACTIVE 2023-01-26 2028-12-31 No data 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
G21000130589 FLORIDA INSIDER ACTIVE 2021-09-29 2026-12-31 No data 5875 NW 163RD ST, SUITE 104, MIAMI LAKES, FL, 33014
G17000097289 GROUP 501 ACTIVE 2017-08-28 2027-12-31 No data 16600 NW 57TH AVENUE, MIAMI LAKES, FL, 33014
G14000051835 NOWCAR.COM EXPIRED 2014-05-28 2024-12-31 No data 16600 NW 57TH AVE., MIAMI LAKES, FL, 33014
G14000051830 NOW CAR EXPIRED 2014-05-28 2024-12-31 No data 16600 NW 57 TH AVE., MIAMI LAKES, FL, 33014
G12000029959 MIAMI LAKES DODGE CHRYSLER JEEP RAM ACTIVE 2012-03-27 2027-12-31 No data 16600 NW 57TH AVENUE, MIAMI LAKES, FL, 33014
G10000045520 MIAMI LAKES AUTOMALL ACTIVE 2010-05-24 2027-12-31 No data 16600 NW 57TH AVENUE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2023-02-09 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL 33014 No data
LC STMNT OF RA/RO CHG 2021-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-13 WEBB, ABBIGAIL No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5875 NW 163RD ST, STE 105, MIAMI LAKES, FL 33014 No data
MERGER 2012-03-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000121543

Court Cases

Title Case Number Docket Date Status
Miami Lakes AM, LLC d/b/a Miami Lakes Dodge Chrysler Jeep Ram, Appellant(s) v. Florida Department of Highway Safety and Motor Vehicles; FCA US, LLC; and Miami Automotive Retail, Inc., Appellee(s). 1D2024-0508 2024-02-27 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
HSMV-18-1009-FOI-MS

Parties

Name MIAMI LAKES AM, LLC
Role Appellant
Status Active
Representations Jason Todd Allen, Danielle Marie Roth, Nicholas Bader, Jeremiah Mahlon Hawkes
Name Miami Lakes Dodge Chrysler Jeep Ram
Role Appellant
Status Active
Name Florida Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Representations David Arthmann, Enoch Jonathan Whitney, Mason Victor Petrosky, Ashley Moody
Name MIAMI AUTOMOTIVE RETAIL, INC.
Role Appellee
Status Active
Representations John Forehand, Joshua Samuel Talcovitz
Name FCA US LLC
Role Appellee
Status Active
Representations Ginger Barry Boyd, James Andrew Bertron, Jr.
Name Robert Kynoch
Role Judge/Judicial Officer
Status Active
Name DHSMV Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Highway Safety and Motor Vehicles
Docket Date 2024-03-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-11-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-14
Type Response
Subtype Response
Description Response to motion to amend notice of appeal and supplement the record
On Behalf Of FCA US, LLC
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to motion to amend notice of appeal and supplement record
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-08-29
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend Notice of Appeal and Supplement the Record
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-28
Type Response
Subtype Response
Description Response in Opposition to Motion to Stay
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 390 pages
Docket Date 2024-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Appellate Review
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-02
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-05-31
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-04-01
Type Response
Subtype Response
Description Response to
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/style change & cert. serv.
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached; with attachments
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-02-28
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
MANUEL COSTA, D.D.S., VS MIAMI LAKES AM, LLC, etc., et al., 3D2022-1331 2022-08-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37236

Parties

Name MANUEL COSTA, D.D.S.
Role Appellant
Status Active
Representations Cary W. Capper, JESSICA L. GROSS
Name UNITED AMERICAN LIEN & RECOVERY
Role Appellee
Status Active
Name MIAMI LAKES AM, LLC
Role Appellee
Status Active
Representations STEPHANIE H. WYLIE, FRANK J. SIOLI, DAVID J. WOLIN, Kenneth J. Dorchak
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee Miami Lakes AM, LLC’s Motion for Rehearing and/or Clarification is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2023-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE MIAMI LAKES AM, LLC'SMOTION FOR REHEARING AND//OR CLARIFICATION
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is provisionally granted, conditioned upon Appellant ultimately prevailing in the trial court below and establishing entitlement in accord with the relied upon statutory provisions. Appellees’ Motions for Attorneys’ Fees and Costs are hereby denied.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee United American Lien and Recovery’s Notice of Agreed Extension of Time to file a response to Appellant’s Motion for Appellate Attorney’s Fees and Costs is treated as an unopposed motion for extension of time to file a response to Appellant’s Motion for Attorney’s Fees and Costs, and the motion is granted to and including March 17, 2023.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2023-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MIAMI LAKES AM, LLC'S RESPONSEIN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2023-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee United American Lien and Recovery’s Request for Oral Argument is hereby denied.
Docket Date 2023-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2023-02-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY BRIEF OF APPELLANT
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2023-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2023-02-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE, UNITED AMERICAN LIEN AND RECOVERY'S AMENDED MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2023-02-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE,UNITED AMERICAN LIEN AND RECOVERY'S, AMENDEDMOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2023-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S UNITED AMERICAN LIEN AND RECOVERY'S AMENDED MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2023-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES'UNITED AMERICAN LIEN AND RECOVERY'S AND MIAMI LAKESAUTO MALL'S MOTIONS FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2023-01-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' UNITED AMERICAN LIEN AND RECOVERY'S AND MIAMI LAKES AUTO MALL'S MOTIONS FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2023-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE MIAMI LAKES AM, LLC d/b/a MIAMI LAKES AUTO MALL'S MOTION TO AWARD ATTORNEYS' FEES AND COSTS
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion to Align Briefing Schedule and for Extension of Time to file the reply brief is granted to and including February 22, 2023.
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION TO ALIGN BRIEFINGSCHEDULE AND FOR EXTENSION OF TIME TO SERVE REPLYBRIEF
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2023-01-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE UNITED AMERICAN LIEN AND REOCVERY
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2023-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S UNITED AMERICAN LIEN AND RECOVERY'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2023-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2023-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE UNITED AMERICAN LIEN AND REOCVERY
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee United American Lien and Recovery’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including January 9, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE UNITED AMERICAN LIEN AND RECOVERY'SUNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2022-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEEMIAMI LAKES AM, LLC d/b/aMIAMI LAKES AUTO MALL
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2022-12-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEEMIAMI LAKES AM, LLC d/b/aMIAMI LAKES AUTO MALL
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee United American Lien & Recovery’s Notice of Agreed Extension of Time to File Answer Brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including December 29, 2022.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Notice of Second Agreed Extension of Time to File Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including December 21, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 Days to 11/29/2022
Docket Date 2022-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI LAKES AM, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 Days to 11/29/2022
Docket Date 2022-09-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR 10-DAY EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 09/15/2021
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 09/05/2021
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MANUEL COSTA, D.D.S.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 11, 2022.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of MANUEL COSTA, D.D.S.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
CORLCRACHG 2021-01-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State