Entity Name: | MIAMI AUTOMOTIVE RETAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Dec 2000 (24 years ago) |
Document Number: | P00000116395 |
FEI/EIN Number | 651069312 |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI AUTOMOTIVE EMPLOYEE WELFARE BENEFIT PLAN | 2022 | 651069312 | 2023-10-14 | MIAMI AUTOMOTIVE RETAIL, INC. | 124 | |||||||||||||||||||||||||||||||
|
Active participants | 116 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2023-10-14 |
Name of individual signing | ALEX ANDREUS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 510 |
Effective date of plan | 2015-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3058563000 |
Plan sponsor’s mailing address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Plan sponsor’s address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Number of participants as of the end of the plan year
Active participants | 277 |
Signature of
Role | Plan administrator |
Date | 2022-10-14 |
Name of individual signing | DIANA REALES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 510 |
Effective date of plan | 2015-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3058563000 |
Plan sponsor’s mailing address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Plan sponsor’s address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Number of participants as of the end of the plan year
Active participants | 301 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | DIANA REALES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 510 |
Effective date of plan | 2015-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3058563000 |
Plan sponsor’s mailing address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Plan sponsor’s address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Number of participants as of the end of the plan year
Active participants | 179 |
Signature of
Role | Plan administrator |
Date | 2020-10-07 |
Name of individual signing | DIANA REALES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 510 |
Effective date of plan | 2015-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3058563000 |
Plan sponsor’s mailing address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Plan sponsor’s address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Number of participants as of the end of the plan year
Active participants | 132 |
Signature of
Role | Plan administrator |
Date | 2019-11-26 |
Name of individual signing | DIANA REALES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 510 |
Effective date of plan | 2015-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3058563000 |
Plan sponsor’s mailing address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Plan sponsor’s address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Number of participants as of the end of the plan year
Active participants | 163 |
Signature of
Role | Plan administrator |
Date | 2019-11-26 |
Name of individual signing | DIANA REALES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 510 |
Effective date of plan | 2015-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3058563000 |
Plan sponsor’s mailing address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Plan sponsor’s address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Number of participants as of the end of the plan year
Active participants | 190 |
Signature of
Role | Plan administrator |
Date | 2019-11-26 |
Name of individual signing | DIANA REALES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3027772957 |
Plan sponsor’s address | 665 SW 8TH ST, MIAMI, FL, 33130 |
Plan administrator’s name and address
Administrator’s EIN | 462023154 |
Plan administrator’s name | FIRST PARTY ADMINISTRATOR, LLC |
Plan administrator’s address | 5352 PEACHTREE ROAD, ATLANTA, GA, 30341 |
Administrator’s telephone number | 6785009551 |
Signature of
Role | Plan administrator |
Date | 2018-09-07 |
Name of individual signing | JOHN A. STARR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 510 |
Effective date of plan | 2015-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3058563000 |
Plan sponsor’s mailing address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Plan sponsor’s address | 665 SW 8TH ST, MIAMI, FL, 331303308 |
Number of participants as of the end of the plan year
Active participants | 215 |
Signature of
Role | Plan administrator |
Date | 2019-11-26 |
Name of individual signing | DIANA REALES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3058563000 |
Plan sponsor’s address | 665 SW 8TH STREET, MIAMI, FL, 331303308 |
Signature of
Role | Plan administrator |
Date | 2016-09-30 |
Name of individual signing | GUSTAVO HJELM |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Kurkin Alex | Agent | c/o Kurkin Forehand Brandes LLP, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
MURGADO MARIO | President | 665 S.W. 8TH STREET, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
MURGADO MARIO | Secretary | 665 S.W. 8TH STREET, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
MURGADO MARIO | Treasurer | 665 S.W. 8TH STREET, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
MURGADO MARIO | Director | 665 S.W. 8TH STREET, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
ANDREUS ALEXANDER | Vice President | 665 S. W. 8TH STREET, MIAMI, FL, 33130 |
BARRAZA RICARDO | Vice President | 665 S. W. 8TH STREET, MIAMI, FL, 33130 |
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 | No data | 665 SW 8 STREET, MIAMI, FL, 33130 |
G23000008620 | BRICKELL HONDA, BUICK & GMC | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 665 SW 8TH STREET, MIAMI, FL, 33130 |
G23000008606 | BRICKELL MAZDA | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 665 SW 8TH STREET, MIAMI, FL, 33165 |
G23000008612 | BRICKELL LUXURY MOTORS | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 665 SW 8TH STREET, MIAMI, FL, 33165 |
G23000008617 | BRICKELL HONDA | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 665 SW 8TH STREET, MIAMI, FL, 33165 |
G23000008624 | BRICKELL MOTORS | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 665 SW 8TH STREET, MIAMI, FL, 33130 |
G23000008629 | BRICKELL BUICK | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 665 SW 8TH STREET, MIAMI, FL, 33130 |
G23000008627 | BRICKELL GMC | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 665 SW 8TH STREET, MIAMI, FL, 33130 |
G23000008633 | BRICKELL HONDA, BUICK, GMC, & MAZDA | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 665 SW 8TH STREET, MIAMI, FL, 33130 |
G23000008630 | BRICKELL BUICK & GMC | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 665 SW 8TH STREET, MIAMI, FL, 33130 |
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 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | Kurkin, Alex | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-16 | 665 S.W. 8TH STREET, MIAMI, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2001-08-16 | 665 S.W. 8TH STREET, MIAMI, FL 33130 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State