Search icon

AB USA AUTO SALES, LLC

Company Details

Entity Name: AB USA AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000060851
FEI/EIN Number 46-2626654
Address: 10715 SW 190 ST #26, Miami, FL, 33157, US
Mail Address: 6330 Manor lane 200b, miami, FL, 33143, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ DAVID Agent 6330 MANOR LANE, MIAMI, FL, 33143

Managing Member

Name Role Address
ALVAREZ DAVID Managing Member 6330 MANOR LANE SUITE 200B, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084147 AUTO BROKERS USA OF HOMESTEAD EXPIRED 2015-08-14 2020-12-31 No data 29947 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 10715 SW 190 ST #26, Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2016-01-25 10715 SW 190 ST #26, Miami, FL 33157 No data
LC AMENDMENT AND NAME CHANGE 2015-08-12 AB USA AUTO SALES, LLC No data

Court Cases

Title Case Number Docket Date Status
AUTO BROKERS USA CORP., etc., et al., VS AB USA AUTO SALES, LLC, etc., 3D2020-1300 2020-09-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28290

Parties

Name ADELFO GIZ
Role Appellant
Status Active
Name ASHLEY A. TALAVERA
Role Appellant
Status Active
Name AUTO BROKERS USA CORP.
Role Appellant
Status Active
Representations Jeffrey J. Molinaro, JAYSON THOMAS
Name AB USA AUTO SALES, LLC
Role Appellee
Status Active
Representations JORGE A. GARCIA-MENOCAL, MAURICE J. BAUMGARTEN, Bernardo Burstein, MARK A. LEVINE, J. Alfredo Armas
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-11
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX
On Behalf Of AUTO BROKERS USA CORP.
Docket Date 2020-09-11
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of AUTO BROKERS USA CORP.
Docket Date 2020-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-27
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. See Summerlin v. Epps, 340 So. 2d 1228 (Fla. 4th DCA 1976).
Docket Date 2020-10-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of AUTO BROKERS USA CORP.
Docket Date 2020-10-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORAR
On Behalf Of AB USA AUTO SALES, LLC
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AB USA AUTO SALES, LLC
Docket Date 2020-09-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may reply within ten (10) days thereafter.
Docket Date 2020-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-01-25
LC Amendment and Name Change 2015-08-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-13
Florida Limited Liability 2013-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State