Search icon

GENESIS MOTOR AMERICA LLC

Company Details

Entity Name: GENESIS MOTOR AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 29 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: M17000010108
FEI/EIN Number 61-1810907
Mail Address: 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708
Address: 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
HAUGHEY, RON S. Vice President 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Finance

Name Role Address
HAUGHEY, RON S. Finance 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Assistant Secretary

Name Role Address
EISEN, RUTH I. Assistant Secretary 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708
HERNANDEZ , WILFREDO, Jr. Assistant Secretary 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

President

Name Role Address
Munoz Barcelo, Jose President 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Chief Executive Officer

Name Role Address
Munoz Barcelo, Jose Chief Executive Officer 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Chief Operating Officer

Name Role Address
Perez Helguera, Claudia Chief Operating Officer 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Sr. Vice President

Name Role Address
ERB, JASON Sr. Vice President 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Legal

Name Role Address
ERB, JASON Legal 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Chief Legal and Compliance Officer and Secretary

Name Role Address
ERB, JASON Chief Legal and Compliance Officer and Secretary 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

MEMBER

Name Role
HYUNDAI MOTOR AMERICA CORPORATION MEMBER

Chief Financial Officer

Name Role Address
Min, Kyoungjin Chief Financial Officer 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2018-01-16 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708 No data

Court Cases

Title Case Number Docket Date Status
ESPOUSE III, INC., Appellant(s) v. GENESIS MOTOR AMERICA, LLC, Appellee(s). 4D2023-0169 2023-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008101

Parties

Name ESPOUSE III, INC.
Role Appellant
Status Active
Representations Paul Howard Bass, Jared Lee Gamberg
Name GENESIS MOTOR AMERICA LLC
Role Appellee
Status Active
Representations Dean Angelo Morande, Jens Christian Ruiz, Steven Ira Klein, Jeffrey Alan Cohen
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-10-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Genesis Motor America, LLC
View View File
Docket Date 2023-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-06-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Genesis Motor America, LLC
Docket Date 2023-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 6/27/23**
On Behalf Of Espouse III, Inc.
Docket Date 2023-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Espouse III, Inc.
Docket Date 2023-05-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Espouse III, Inc.
Docket Date 2023-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 5/31/23**
On Behalf Of Genesis Motor America, LLC
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genesis Motor America, LLC
Docket Date 2023-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Genesis Motor America, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/18/23
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genesis Motor America, LLC
Docket Date 2023-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Espouse III, Inc.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 8, 2023 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Espouse III, Inc.
Docket Date 2023-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2 PAGES)
On Behalf Of Espouse III, Inc.
Docket Date 2023-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (113 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Espouse III, Inc.
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Espouse III, Inc.
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-09-27
CORLCRACHG 2021-06-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-28

Date of last update: 17 Feb 2025

Sources: Florida Department of State