Search icon

MIAMI CLASSICS GARAGE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
CARLA APESTEGUY VS MAXIMILIANO KEGLEVICH, et al., 3D2019-0616 2019-04-02 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19029

Parties

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

Documents

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