Search icon

CARX DEPOT LLC

Company Details

Entity Name: CARX DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000144149
FEI/EIN Number 46-1393716
Address: 3151 NW 36TH ST, Miami, FL, 33142, US
Mail Address: 3151 NW 36 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARX DEPOT LLC 401 K PROFIT SHARING PLAN TRUST 2016 461393716 2017-07-28 CARX DEPOT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441120
Sponsor’s telephone number 3053309055
Plan sponsor’s address 3151 NW 36TH ST, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MARLENYS VALDES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VALDES MARLENYS Agent 15600 SW 288 STREET, HOMESTEAD, FL, 33033

Managing Member

Name Role
MB HOLDINGS INVESTMENTS, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050064 SOUTH DADE TOYOTA USED CARS EXPIRED 2015-05-20 2020-12-31 No data 3151 NW 36TH ST, MIAMI, FL, 33142
G15000025658 CARX DEPOT EXPIRED 2015-03-11 2020-12-31 No data 3151 NW 36TH ST, MIAMI, FL, 33142
G15000011397 CMAX DEPOT EXPIRED 2015-02-02 2020-12-31 No data 3151 NW 36TH ST, MIAMI, FL, 33142
G14000017737 CARMAX DEPOT EXPIRED 2014-02-19 2019-12-31 No data 11231 NW 20 ST, UNIT 127, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-12 VALDES, MARLENYS No data
REINSTATEMENT 2018-06-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-12 15600 SW 288 STREET, SUITE 405, HOMESTEAD, FL 33033 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT AND NAME CHANGE 2015-03-16 CARX DEPOT LLC No data
CHANGE OF MAILING ADDRESS 2014-08-19 3151 NW 36TH ST, Miami, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 3151 NW 36TH ST, Miami, FL 33142 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
REINSTATEMENT 2018-06-12
AMENDED ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2016-03-14
LC Amendment and Name Change 2015-03-16
AMENDED ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-08-19
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-08
Florida Limited Liability 2012-11-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State