Search icon

MIAMI AUTOMOTIVE RETAIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI AUTOMOTIVE RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTOMOTIVE RETAIL, INC. 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: 21 Dec 2000 (24 years ago)
Document Number: P00000116395
FEI/EIN Number 651069312

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

Address: 665 S.W. 8TH STREET, MIAMI, FL, 33130
Mail Address: 665 S.W. 8TH STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURGADO MARIO President 665 S.W. 8TH STREET, MIAMI, FL, 33130
MURGADO MARIO Secretary 665 S.W. 8TH STREET, MIAMI, FL, 33130
MURGADO MARIO Treasurer 665 S.W. 8TH STREET, MIAMI, FL, 33130
MURGADO MARIO Director 665 S.W. 8TH STREET, MIAMI, FL, 33130
ANDREUS ALEXANDER Vice President 665 S. W. 8TH STREET, MIAMI, FL, 33130
BARRAZA RICARDO Vice President 665 S. W. 8TH STREET, MIAMI, FL, 33130
Kurkin Alex Agent c/o Kurkin Forehand Brandes LLP, AVENTURA, FL, 33180

Form 5500 Series

Employer Identification Number (EIN):
651069312
Plan Year:
2022
Number Of Participants:
124
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
218
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
270
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
237
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
163
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060351 BRICKELL CHRYSLER DODGE JEEP RAM ACTIVE 2024-05-07 2029-12-31 - 665 SW 8 STREET, MIAMI, FL, 33130
G23000008630 BRICKELL BUICK & GMC ACTIVE 2023-01-19 2028-12-31 - 665 SW 8TH STREET, MIAMI, FL, 33130
G23000008620 BRICKELL HONDA, BUICK & GMC ACTIVE 2023-01-19 2028-12-31 - 665 SW 8TH STREET, MIAMI, FL, 33130
G23000008627 BRICKELL GMC ACTIVE 2023-01-19 2028-12-31 - 665 SW 8TH STREET, MIAMI, FL, 33130
G23000008612 BRICKELL LUXURY MOTORS ACTIVE 2023-01-19 2028-12-31 - 665 SW 8TH STREET, MIAMI, FL, 33165
G23000008606 BRICKELL MAZDA ACTIVE 2023-01-19 2028-12-31 - 665 SW 8TH STREET, MIAMI, FL, 33165
G23000008629 BRICKELL BUICK ACTIVE 2023-01-19 2028-12-31 - 665 SW 8TH STREET, MIAMI, FL, 33130
G23000008617 BRICKELL HONDA ACTIVE 2023-01-19 2028-12-31 - 665 SW 8TH STREET, MIAMI, FL, 33165
G23000008624 BRICKELL MOTORS ACTIVE 2023-01-19 2028-12-31 - 665 SW 8TH STREET, MIAMI, FL, 33130
G23000008633 BRICKELL HONDA, BUICK, GMC, & MAZDA ACTIVE 2023-01-19 2028-12-31 - 665 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 c/o Kurkin Forehand Brandes LLP, 18851 NE 29th Ave, Suite 303, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-03-01 Kurkin, Alex -
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 665 S.W. 8TH STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2001-08-16 665 S.W. 8TH STREET, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
Miami Lakes AM, LLC d/b/a Miami Lakes Dodge Chrysler Jeep Ram, Appellant(s) v. Florida Department of Highway Safety and Motor Vehicles; FCA US, LLC; and Miami Automotive Retail, Inc., Appellee(s). 1D2024-0508 2024-02-27 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
HSMV-18-1009-FOI-MS

Parties

Name MIAMI LAKES AM, LLC
Role Appellant
Status Active
Representations Jason Todd Allen, Danielle Marie Roth, Nicholas Bader, Jeremiah Mahlon Hawkes
Name Miami Lakes Dodge Chrysler Jeep Ram
Role Appellant
Status Active
Name Florida Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Representations David Arthmann, Enoch Jonathan Whitney, Mason Victor Petrosky, Ashley Moody
Name MIAMI AUTOMOTIVE RETAIL, INC.
Role Appellee
Status Active
Representations John Forehand, Joshua Samuel Talcovitz
Name FCA US LLC
Role Appellee
Status Active
Representations Ginger Barry Boyd, James Andrew Bertron, Jr.
Name Robert Kynoch
Role Judge/Judicial Officer
Status Active
Name DHSMV Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Highway Safety and Motor Vehicles
Docket Date 2024-03-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-11-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-14
Type Response
Subtype Response
Description Response to motion to amend notice of appeal and supplement the record
On Behalf Of FCA US, LLC
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to motion to amend notice of appeal and supplement record
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-08-29
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend Notice of Appeal and Supplement the Record
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-28
Type Response
Subtype Response
Description Response in Opposition to Motion to Stay
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 390 pages
Docket Date 2024-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Appellate Review
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-02
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-05-31
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-04-01
Type Response
Subtype Response
Description Response to
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/style change & cert. serv.
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached; with attachments
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-02-28
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-09
Type:
Referral
Address:
665 SW 8 STREET, MIAMI, FL, 33130
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3072777
Current Approval Amount:
3072777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3109916.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State