Search icon

HONEY HILL AUTO CENTER, INC.

Company Details

Entity Name: HONEY HILL AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: L45178
FEI/EIN Number 65-0168337
Address: 20125 NW 67 AVENUE, 19725 EAST ST. ANDREWS DR., MIAMI, FL 33015
Mail Address: 20125 NW 67 AVENUE, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS, JOSE E. Agent 19725 EAST ST. ANDREWS DR., MIAMI, FL 33015

President

Name Role Address
ARIAS, JOSE E. President 19725 EAST ST.ANDREWS DR, MIAMI, FL

Vice President

Name Role Address
ARIAS, JOSE E. Vice President 19725 EAST ST.ANDREWS DR, MIAMI, FL

Director

Name Role Address
ARIAS, JOSE E. Director 19725 EAST ST.ANDREWS DR, MIAMI, FL
ARIAS, VILMA A. Director 19725 EAST ST.ANDREWS DR, MIAMI, FL

Secretary

Name Role Address
ARIAS, VILMA A. Secretary 19725 EAST ST.ANDREWS DR, MIAMI, FL

Treasurer

Name Role Address
ARIAS, VILMA A. Treasurer 19725 EAST ST.ANDREWS DR, MIAMI, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 ARIAS, JOSE E. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2001-02-22 20125 NW 67 AVENUE, 19725 EAST ST. ANDREWS DR., MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 1996-01-31 20125 NW 67 AVENUE, 19725 EAST ST. ANDREWS DR., MIAMI, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000401345 ACTIVE 2017-0153950-CA-01 CIRCUIT COURT 11TH JUD CIRCUIT 2020-10-15 2025-12-10 $151,800.00 MINISTERIO CASA DE ORACION INC., 20151 NW 67 AVENUE, HIALEAH, FL 33015

Court Cases

Title Case Number Docket Date Status
HONEY HILL AUTO CENTER, INC., etc., VS MINISTERIO CASA DE ORACION INC, etc., 3D2020-1663 2020-11-12 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
17-15395

Parties

Name HONEY HILL AUTO CENTER, INC.
Role Appellant
Status Active
Representations RAUL GASTESI, JR., ADAM J. BAIR, RAUL R. LOPEZ, ROBBINS & REYNOLDS PA
Name MINISTERIO CASA DE ORACIONES INC
Role Appellee
Status Active
Representations Michael B. Green, AMY BRIGHAM BOULRIS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HONEY HILL AUTO CENTER, INC.
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Third Extension of Time to File the Initial Brief is granted to and including March 21, 2021.
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HONEY HILL AUTO CENTER, INC.
Docket Date 2021-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLE'S RESPONSE TO APPELLANT'S MOTIONFOR SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MINISTERIO CASA DE ORACIONES INC
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 03/01/2021
Docket Date 2021-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HONEY HILL AUTO CENTER, INC.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HONEY HILL AUTO CENTER, INC.
Docket Date 2021-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 02/09/2021
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HONEY HILL AUTO CENTER, INC.
Docket Date 2020-11-12
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 2020-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HONEY HILL AUTO CENTER, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State