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 |
Name | Role | Address |
---|---|---|
ARIAS, JOSE E. | Agent | 19725 EAST ST. ANDREWS DR., MIAMI, FL 33015 |
Name | Role | Address |
---|---|---|
ARIAS, JOSE E. | President | 19725 EAST ST.ANDREWS DR, MIAMI, FL |
Name | Role | Address |
---|---|---|
ARIAS, JOSE E. | Vice President | 19725 EAST ST.ANDREWS DR, MIAMI, FL |
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 |
Name | Role | Address |
---|---|---|
ARIAS, VILMA A. | Secretary | 19725 EAST ST.ANDREWS DR, MIAMI, FL |
Name | Role | Address |
---|---|---|
ARIAS, VILMA A. | Treasurer | 19725 EAST ST.ANDREWS DR, MIAMI, FL |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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