Entity Name: | AUTOLIMITED CAR SALES 52, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTOLIMITED CAR SALES 52, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000008509 |
FEI/EIN Number |
81-1114795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1315 NW 98TH CT, UNIT # 12, DORAL, FL, 33172, US |
Mail Address: | 1315 NW 98TH CT, UNIT # 12, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ MORA ALBERTO JOSE | Manager | 1315 NW 98TH CT, DORAL, FL, 33172 |
RAMIREZ MORA ALBERTO JOSE | Agent | 1315 NW 98TH CT, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1315 NW 98TH CT, UNIT # 12, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | RAMIREZ MORA, ALBERTO JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1315 NW 98TH CT, UNIT # 12, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1315 NW 98TH CT, UNIT # 12, DORAL, FL 33172 | - |
LC AMENDMENT | 2016-05-03 | - | - |
LC AMENDMENT | 2016-01-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUTOLIMITED CAR SALES 52, LLC, etc., VS AVIS BUDGET GROUP, INC., etc., | 3D2019-1573 | 2019-08-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AVIS BUDGET GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | EDWARD M. MULLINS, SUJEY S. HERRERA |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | AUTOLIMITED CAR SALES 52, LLC. |
Role | Appellant |
Status | Active |
Representations | Lewis J. Levey |
Docket Entries
Docket Date | 2019-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF DISMISSAL |
On Behalf Of | AUTOLIMITED CAR SALES 52, LLC |
Docket Date | 2019-08-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-08-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 29, 2019. |
Docket Date | 2019-08-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AVIS BUDGET GROUP, INC.'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | AVIS BUDGET GROUP, INC. |
Docket Date | 2019-08-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | AVIS BUDGET GROUP, INC. |
Docket Date | 2019-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-08-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-07 |
LC Amendment | 2016-05-03 |
LC Amendment | 2016-01-26 |
Florida Limited Liability | 2016-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7875238408 | 2021-02-12 | 0455 | PPS | 8330 NW 58th St, Doral, FL, 33166-3409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2541097306 | 2020-04-29 | 0455 | PPP | 8330 NW 58 STREET, DORAL, FL, 33166-3409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State