Entity Name: | MIAMI CLASSICS GARAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI CLASSICS GARAGE 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. |
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: | 07 Dec 2012 (12 years ago) |
Document Number: | L12000153006 |
FEI/EIN Number |
46-1574624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 829 N. W. 21sr Street, MIAMI, FL, 33127, US |
Mail Address: | 829 N. W. 21sr Street, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEGLEVICH NICOLAS | Managing Member | 7425 Los Pinos Blvd, Coral Gables, FL, 33143 |
KEGLEVICH MAXIMILIANO | Managing Member | 829 N. W. 21sr Street, MIAMI, FL, 33127 |
Keglevich Nicolas | Agent | 7425 Los Pinos Blvd., Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 829 N. W. 21sr Street, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 829 N. W. 21sr Street, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Keglevich, Nicolas | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 7425 Los Pinos Blvd., Coral Gables, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000359596 | ACTIVE | 1000000959656 | DADE | 2023-07-27 | 2043-08-02 | $ 117,216.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000061084 | TERMINATED | 1000000571041 | MIAMI-DADE | 2014-01-02 | 2034-01-09 | $ 10,050.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLA APESTEGUY VS MAXIMILIANO KEGLEVICH, et al., | 3D2019-0616 | 2019-04-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARLA APESTEGUY, LLC |
Role | Appellant |
Status | Active |
Representations | Miguel San Pedro |
Name | LUGLOC, INC. |
Role | Appellee |
Status | Active |
Name | CASA BLANCA MIAMI, LLC |
Role | Appellee |
Status | Active |
Name | MAXIMILIANO KEGLEVICH |
Role | Appellee |
Status | Active |
Representations | Matthew E. Cambo, Nancy A. Hass, MARGARITA ARANGO MOORE, Andrew M. Leinoff, TODD L. WALLEN |
Name | MIAMI CLASSICS GARAGE LLC |
Role | Appellee |
Status | Active |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-05-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-02 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-05-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Response) (DA30A) ~ Following review of the emergency petition for writ of certiorari, it is ordered that said petition is hereby denied. The temporary stay entered by this Court on April 3, 2019 is vacated. Respondent Maximiliano Keglevich’s motion to dismiss (including respondent’s embedded motion for attorney’s fees) is hereby denied as moot. |
Docket Date | 2019-04-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ RESPONDENT(S)/APPELLEE(S)'S MOTION TO DISMISS THE PETITIONER/APPELLANT'S "EMERGENCY PETITION FOR WRIT OF CERTIORARI" AND FOR OTHER RELIEF |
On Behalf Of | MAXIMILIANO KEGLEVICH |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Respondents are ordered to file a response by 4:00 p.m. today, March 3, 2019, to the petitioner’s emergency motion to stay the proceedings below. |
Docket Date | 2019-04-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT(S)/APPELLEE(S)'S RESPONSE TO THE PETITIONER/APPELLANT'S "EMERGENCY MOTION TO STAY THE PROCEEDINGS BELOW SET FOR TRIAL ON APRIL 4TH AND 5TH 2018 |
On Behalf Of | MAXIMILIANO KEGLEVICH |
Docket Date | 2019-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-04-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CARLA APESTEGUY |
Docket Date | 2019-04-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State