Entity Name: | ELITE MOTOR CARS OF MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jul 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000143493 |
FEI/EIN Number | 82-2047529 |
Address: | 5700 NW 27TH AVE, MIAMI, FL, 33142, US |
Mail Address: | 5700 NW 27TH AVE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUANUNA EDGAR M | Agent | 5700 NW 27TH AVENUE, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
GUANUNA EDGAR M | Authorized Member | 5700 NW 27TH AVENUE, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000106130 | AE OF MIAMI | ACTIVE | 2021-08-16 | 2026-12-31 | No data | 5700 NW 27TH AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-26 | 5700 NW 27TH AVE, MIAMI, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-26 | 5700 NW 27TH AVE, MIAMI, FL 33142 | No data |
LC AMENDMENT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 5700 NW 27TH AVENUE, MIAMI, FL 33142 | No data |
LC AMENDMENT | 2018-05-21 | No data | No data |
LC AMENDMENT | 2017-10-19 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DG Auto Group Export, Inc., et al., Appellant(s), v. Gustavo Mendez, Appellee(s). | 3D2024-2060 | 2024-11-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DG AUTO GROUP EXPORT, INC. |
Role | Appellant |
Status | Active |
Representations | Keith Thomas Grumer |
Name | ELITE MOTOR CARS OF MIAMI LLC |
Role | Appellant |
Status | Active |
Representations | Keith Thomas Grumer |
Name | Edgar M. Guanuna |
Role | Appellant |
Status | Active |
Representations | Keith Thomas Grumer |
Name | Gustavo Mendez |
Role | Appellee |
Status | Active |
Representations | Alexandra Christine Hayes |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2060. |
On Behalf Of | DG Auto Group Export, Inc. |
View | View File |
Docket Date | 2024-11-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13117864 |
View | View File |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2024. |
View | View File |
Docket Date | 2024-12-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-12-07 |
AMENDED ANNUAL REPORT | 2023-11-18 |
AMENDED ANNUAL REPORT | 2023-11-15 |
ANNUAL REPORT | 2023-01-05 |
LC Amendment | 2022-09-23 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-12-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State