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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-28 |
Name of individual signing | MARLENYS VALDES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
VALDES MARLENYS | Agent | 15600 SW 288 STREET, HOMESTEAD, FL, 33033 |
Name | Role |
---|---|
MB HOLDINGS INVESTMENTS, LLC | Managing Member |
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 |
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 |
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 |
---|---|
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