AUTOLIMITED CAR SALES 52, LLC. - Florida Company Profile

Entity Name: | AUTOLIMITED CAR SALES 52, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Jan 2016 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000008509 |
FEI/EIN Number | 81-1114795 |
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 |
City: | Miami |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State