Search icon

SIERRA AUTO CENTER MIAMI BEACH, LLC

Company Details

Entity Name: SIERRA AUTO CENTER MIAMI BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Nov 2016 (8 years ago)
Date of dissolution: 11 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2022 (2 years ago)
Document Number: L16000213537
FEI/EIN Number 81-4544176
Address: 331-23RD ST., MIAMI BEACH, FL, 33139
Mail Address: 331-23RD ST., MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA JOSE R Agent 331-23RD ST., MIAMI BEACH, FL, 33139

Manager

Name Role Address
SIERRA JOSE R Manager 331-23RD ST., MIAMI BEACH, FL, 33139
SIERRA JOSE A Manager 331-23RD ST., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-11 No data No data

Court Cases

Title Case Number Docket Date Status
SIERRA AUTO CENTER, INC., ET AL. VS GRANADA INSURANCE COMPANY SC2021-0843 2021-06-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA017283000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-2388

Parties

Name SIERRA AUTO CENTER MIAMI BEACH, LLC
Role Petitioner
Status Active
Name SIERRA AUTO CENTER, INC.
Role Petitioner
Status Active
Representations Jonah M. Wolfson
Name Jaime Enrique Bastos Tejada
Role Petitioner
Status Active
Name GRANADA INSURANCE COMPANY
Role Respondent
Status Active
Representations Mr. James H. Wyman
Name Hon. Pedro P. Echarte Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-30
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.Respondent's "Notice of Withdrawal of Motion for Appellate Attorney's Fees as a Sanction" has been treated as a motion to withdraw, and said motion is hereby granted.
Docket Date 2021-08-03
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ AMENDED BRIEF ON JURISDICTION OF RESPONDENT
On Behalf Of Granada Insurance Company
View View File
Docket Date 2021-08-03
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of Sierra Auto Center, Inc.
View View File
Docket Date 2021-08-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on August 3, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before August 9, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-07-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 9, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-07-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION FOR 14-DAY EXTENSION OF TIMETO SERVE RESPONSE BRIEF ON JURISDICTION
On Behalf Of Granada Insurance Company
View View File
Docket Date 2021-07-27
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2021-06-23
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ JURIS INITIAL BRIEF (Amended) with appendix
On Behalf Of Sierra Auto Center, Inc.
View View File
Docket Date 2021-06-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S INITIAL BRIEF ON JURISDICTION * Stricken on 6/22/21 for non-compliance. Font is not compliant and does not contain statement of the issues. *
On Behalf Of Sierra Auto Center, Inc.
View View File
Docket Date 2021-06-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on June 22, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 28, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-06-16
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2021-06-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sierra Auto Center, Inc.
View View File
Docket Date 2021-06-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sierra Auto Center, Inc.
View View File
SIERRA AUTO CENTER, INC., et al., VS GRANADA INSURANCE COMPANY, et al., 3D2019-2388 2019-12-10 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
18-17283

Parties

Name SIERRA AUTO CENTER, INC.
Role Appellant
Status Active
Representations JONAH M. WOLFSON
Name SIERRA AUTO CENTER MIAMI BEACH, LLC
Role Appellant
Status Active
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations HINSHAW & CULBERTSON LLP, James H. Wyman, JOSE M. FRANCISCO, RONALD L. KAMMER
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/2/20
Docket Date 2020-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/2/2020
Docket Date 2021-06-21
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed ~ PETITIONER'S INITIAL BRIEF ON JURISDICTION
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2021-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2021-06-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-06-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2021-06-02
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Motion for Rehearing, Rehearing En Banc and Motion for Written Opinion, filed on May 5, 2021, is noted.Upon consideration, Appellants’ Motion for Rehearing and Motion for a Written Opinion is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2021-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC AND MOTION FOR WRITTEN OPINION
On Behalf Of Granada Insurance Company
Docket Date 2021-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC AND MOTION FOR A WRITTEN OPINION
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2021-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of time to file the reply brief is granted to and including thirty (30) days from the date of this Order
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2020-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Granada Insurance Company
Docket Date 2020-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2020-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/03/20
Docket Date 2020-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of Granada Insurance Company
Docket Date 2020-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/17/20
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/19/20
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2019-12-12
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2019-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-10
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 2020-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/2/20
Docket Date 2020-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/18/20
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sierra Auto Center, Inc.
Docket Date 2020-04-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AMENDED DESIGNATION OFSECONDARY E-MAIL ADDRESS
On Behalf Of Granada Insurance Company

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-03
Florida Limited Liability 2016-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State