Search icon

SIENNA MOTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: SIENNA MOTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIENNA MOTORS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Feb 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 2001 (24 years ago)
Document Number: P00000018775
FEI/EIN Number 650979176

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2891 N FEDERAL HWY, POMPANO BEACH, FL, 33064, US
Mail Address: 2891 N. FEDERAL HWY, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENHORETI CLAUDINEI President 2891 N. FEDERAL HWY, POMPANO BEACH, FL, 33064
SENHORETI CLAUDINEI Director 2891 N. FEDERAL HWY, POMPANO BEACH, FL, 33064
SENHORETI CLAUDINEI BPRESIDE Agent 2891 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103878 SPEED 51 COLLISION AND PAINT ACTIVE 2021-08-10 2026-12-31 - 2891 N FEDERAL HWY, POMPANO BEACH, FL, 33064
G20000080237 SPEED 51 MOTORSPORTS ACTIVE 2020-07-09 2025-12-31 - 561 NE 26TH CT, POMPANO BEACH, FL, 33064
G20000040230 SM MOTORSPORTS ACTIVE 2020-04-10 2025-12-31 - 2891 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 SENHORETI, CLAUDINEI B, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 2891 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 2891 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2006-02-27 2891 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
NAME CHANGE AMENDMENT 2001-03-05 SIENNA MOTORS CORPORATION -

Court Cases

Title Case Number Docket Date Status
SIENNA MOTORS CORPORATION, Appellant(s) v. EXOTIC CARE LEASING, LLC, Appellee(s). 4D2024-1733 2024-07-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-011208

Parties

Name SIENNA MOTORS CORPORATION
Role Appellant
Status Active
Representations Jessica Lynn Kerr
Name EXOTIC CAR LEASING LLC
Role Appellee
Status Active
Representations Ethan Jacob Strauss, Bradford M Cohen, Andrew B Courtney, Michael James McMullen, Robert Buschel
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 12/20/2024
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Sienna Motors Corporation
Docket Date 2024-10-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to November 20, 2024
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Sienna Motors Corporation
Docket Date 2024-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Exotic Car Leasing, LLC
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Exotic Car Leasing, LLC
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 19, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 21, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that Robert C. Buschel's September 25, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-05
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-09-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing Affidavit - Posting Supersedeas Bond Pursuant to Florida Rule of Appellate Procedure 9.310 (B) 1
On Behalf Of Sienna Motors Corporation
Docket Date 2024-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 889 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-30
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-08-27
Type Notice
Subtype Notice
Description Notice of Posting Supersedeas Bond Pursuant to Florida Rule of Appellate Procedure 9.310 (B) 1
On Behalf Of Sienna Motors Corporation
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sienna Motors Corporation
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's July 24, 2024 motion for extension of time is granted, and the time for filing the $300 filing fee is extended to July 26, 2024.
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Appellate Filing Fee
Docket Date 2024-07-25
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Orders
On Behalf Of Sienna Motors Corporation
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Amended Appellant's Motion for Extension to File Appellate Filing Fee
Docket Date 2024-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Extension to File Appellate Filing Fee
Docket Date 2024-07-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sienna Motors Corporation
Docket Date 2025-01-07
Type Record
Subtype Transcript
Description Transcript -- Pgs 402-607
On Behalf Of Sienna Motors Corporation
Docket Date 2024-12-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's December 20, 2024 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that appellant's December 20, 2024 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-21
Type Record
Subtype Transcript
Description Transcript -- 263 pgs
On Behalf Of Sienna Motors Corporation
Docket Date 2024-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-09-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Robert C. Buschel's September 25, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 23, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 19, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that Appellant's July 19, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-10-02
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335367405 2020-05-12 0455 PPP 2891 N FEDERAL HWY, POMPANO BEACH, FL, 33064
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15313
Loan Approval Amount (current) 15313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15483.33
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State