Search icon

AUTOLIMITED CAR SALES 52, LLC. - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
AUTOLIMITED CAR SALES 52, LLC, etc., VS AVIS BUDGET GROUP, INC., etc., 3D2019-1573 2019-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9456

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63945
Loan Approval Amount (current) 63945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-3409
Project Congressional District FL-26
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64456.56
Forgiveness Paid Date 2021-12-07
2541097306 2020-04-29 0455 PPP 8330 NW 58 STREET, DORAL, FL, 33166-3409
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-3409
Project Congressional District FL-26
Number of Employees 12
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60486.58
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State