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 |
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 |
---|---|---|
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 |
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 |
G23000008620 | BRICKELL HONDA, BUICK & GMC | ACTIVE | 2023-01-19 | 2028-12-31 | - | 665 SW 8TH STREET, MIAMI, FL, 33130 |
G23000008606 | BRICKELL MAZDA | ACTIVE | 2023-01-19 | 2028-12-31 | - | 665 SW 8TH STREET, MIAMI, FL, 33165 |
G23000008612 | BRICKELL LUXURY MOTORS | ACTIVE | 2023-01-19 | 2028-12-31 | - | 665 SW 8TH STREET, MIAMI, FL, 33165 |
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 |
G23000008629 | BRICKELL BUICK | 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 |
G23000008633 | BRICKELL HONDA, BUICK, GMC, & MAZDA | ACTIVE | 2023-01-19 | 2028-12-31 | - | 665 SW 8TH STREET, MIAMI, FL, 33130 |
G23000008630 | BRICKELL BUICK & GMC | ACTIVE | 2023-01-19 | 2028-12-31 | - | 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 | - |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344496765 | 0418800 | 2019-12-09 | 665 SW 8 STREET, MIAMI, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1524226 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2020-02-28 |
Abatement Due Date | 2020-03-11 |
Current Penalty | 1928.0 |
Initial Penalty | 1928.0 |
Final Order | 2020-03-27 |
Nr Instances | 1 |
Nr Exposed | 245 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within four business hours: On or about 12/06/2019, at 665 SW 8 Street, Miami, Florida, OSHA illness and injury reports were not provided for 20 days after the initial request. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2020-06-18 |
Abatement Due Date | 2020-07-15 |
Current Penalty | 1082.0 |
Initial Penalty | 1082.0 |
Final Order | 2020-07-16 |
Nr Instances | 1 |
Nr Exposed | 245 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1903.19(d)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: On or about 04/16/2020, the employer did not send abatement documentation for citation 1 item 1, citation 1, contained in Inspection #1449676, which was issued on 02/28/2020. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9711857010 | 2020-04-09 | 0455 | PPP | 665 SW 8th Street 0.0, Miami, FL, 33130-3308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State