Search icon

MIAMI AUTOMOTIVE RETAIL, INC. - Florida Company Profile

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

form 5500

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
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 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
MIAMI AUTOMOTIVE EMPLOYEE WELFARE BENEFIT PLAN 2021 651069312 2022-10-14 MIAMI AUTOMOTIVE RETAIL, INC. 218
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
MIAMI AUTOMOTIVE EMPLOYEE WELFARE BENEFIT PLAN 2020 651069312 2021-10-14 MIAMI AUTOMOTIVE RETAIL, INC. 270
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
MIAMI AUTOMOTIVE EMPLOYEE WELFARE BENEFIT PLAN 2019 651069312 2020-10-07 MIAMI AUTOMOTIVE RETAIL, INC. 237
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
MIAMI AUTOMOTIVE EMPLOYEE WELFARE BENEFIT PLAN 2018 651069312 2019-11-26 MIAMI AUTOMOTIVE RETAIL, INC. 163
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
MIAMI AUTOMOTIVE EMPLOYEE WELFARE BENEFIT PLAN 2017 651069312 2019-11-26 MIAMI AUTOMOTIVE RETAIL, INC. 190
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
MIAMI AUTOMOTIVE EMPLOYEE WELFARE BENEFIT PLAN 2016 651069312 2019-11-26 MIAMI AUTOMOTIVE RETAIL, INC. 215
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
MIAMI AUTOMOTIVE RETAIL, INC. 401(K) PLAN 2016 651069312 2018-09-07 MIAMI AUTOMOTIVE RETAIL, INC. 87
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
MIAMI AUTOMOTIVE EMPLOYEE WELFARE BENEFIT PLAN 2015 651069312 2019-11-26 MIAMI AUTOMOTIVE RETAIL, INC. 166
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
MIAMI AUTOMOTIVE RETAIL, INC. 401K PLAN 2015 651069312 2016-09-30 MIAMI AUTOMOTIVE RETAIL, INC. 54
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

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

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
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

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 Nr Report ID Date Opened Site Address
344496765 0418800 2019-12-09 665 SW 8 STREET, MIAMI, FL, 33130
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-09
Emphasis N: AMPUTATE
Case Closed 2020-09-04

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3072777
Loan Approval Amount (current) 3072777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3308
Project Congressional District FL-27
Number of Employees 250
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3109916.63
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State