Search icon

AUTOMATIC DRIVING SCHOOL LLC - Florida Company Profile

Company Details

Entity Name: AUTOMATIC DRIVING SCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMATIC DRIVING SCHOOL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2024 (4 months ago)
Document Number: L24000483439
Address: 1999 NE 150TH STREET, SUITE 110, NORTH MIAMI, FL, 33181, US
Mail Address: 1999 NE 150TH STREET, SUITE 110, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY RICKY SR Manager 17200 NW 14TH AVENUE, MIAMI, FL, 33169
KELLY RICKY SR Agent 17200 NW 14TH AVENUE, MIAMI,, FL, 33169

Court Cases

Title Case Number Docket Date Status
AUTOMATIC DRIVING SCHOOL, VS DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES, 3D2017-1401 2017-06-19 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
MS-17-637

Unknown Court
HSMV-17-159-S-MS

Parties

Name AUTOMATIC DRIVING SCHOOL LLC
Role Appellant
Status Active
Representations ROBIN I. BRESKY, JEREMY DICKER
Name Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Representations JASON HELFANT, Kathy A. Jimenez-Morales
Name Robert Kynoch
Role Judge/Judicial Officer
Status Active
Name FLHSMV Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for voluntary dismissal of appeal is recognized by the Court, and this administrative appeal from the State of Florida, Department of Highway Safety and Motor Vehicles is hereby dismissed.
Docket Date 2017-10-13
Type Motion
Subtype Stipulation
Description Stipulation ~ Stipulation for voluntary dismissal
On Behalf Of Automatic Driving School
Docket Date 2017-10-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to extend relinquish jurisdiction
On Behalf Of Automatic Driving School
Docket Date 2017-08-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the Department of Highway Safety and Motor Vehicles for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-08-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Automatic Driving School
Docket Date 2017-06-30
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of the appellant¿s response to the order to show cause, the order is discharged and the stay of the final order sought to be reviewed is extended pending further order of this Court. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ AA's verified response to show cause order
On Behalf Of Automatic Driving School
Docket Date 2017-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the appellant¿s motion for rehearing regarding the denial of the appellant¿s motion for stay (Order of June 27, 2017), it is hereby ordered that:1. The motion for rehearing is granted in part. The Court grants the motion for stay through June 30, 2017.2. By 5:00 p.m. on June 30, 2017, the appellant shall show cause why:(a) The settlement agreement entered into by the parties and approved by the Administrative Law Judge in the final order dismissing the case below should not be deemed a waiver of the appellant¿s right to challenge the sanction imposed in the final order;(b) This appeal should not be dismissed as moot based on the dismissal of the administrative case below on May 18, 2017, and the failure of the appellant (1) to move to reopen that case and (2) to file a motion to stay for over one month (and until seven days before the stipulated sanction was to begin); and (c) The record before the Court is devoid of any proffer or verified written statement indicating the basis (if any) for the appellant¿s challenge to the underlying settlement.SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2017-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Automatic Driving School
Docket Date 2017-06-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay proceedings pending review is hereby denied. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE ~ to the motion to stay
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2017-06-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Automatic Driving School
Docket Date 2017-06-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response no later than Tuesday, June 27, 2017 by 5 p.m. to the appellant¿s motion for stay.
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Automatic Driving School
Docket Date 2017-06-20
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 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Automatic Driving School

Documents

Name Date
Florida Limited Liability 2024-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2247367401 2020-05-05 0455 PPP 15050 N.E. 20th Avenue, Suite 110, MIAMI, FL, 33181
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2709.95
Loan Approval Amount (current) 2709.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2744.88
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State