MIAMI AUTO MAX, INC. - Florida Company Profile

Entity Name: | MIAMI AUTO MAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI AUTO MAX, 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: | 01 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2010 (15 years ago) |
Document Number: | P01000095320 |
FEI/EIN Number |
651143600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30005 South Dixie Highway, Homestead, FL, 33033, US |
Mail Address: | 30005 south dixie highway, homestead, FL, 33033, US |
ZIP code: | 33033 |
City: | Homestead |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quesada Kennya | President | 30005 South Dixie Highway, Homestead, FL, 33033 |
Quesada Kennya | Director | 30005 South Dixie Highway, Homestead, FL, 33033 |
QUESADA KENNYA | Agent | 30005 south dixie highway, Homestead, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000098445 | CAR DEPOT OF MIAMI | ACTIVE | 2023-08-22 | 2028-12-31 | - | 30005 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033 |
G16000024910 | CAR DEPOT OF MIAMI | EXPIRED | 2016-03-08 | 2021-12-31 | - | 81 NW 22 AVE, MIAMI, FL, 33125 |
G10000118712 | CAR DEPOT OF MIAMI | EXPIRED | 2010-12-27 | 2015-12-31 | - | P.O. BOX 350036, MIAMI, FL, 33135 |
G08351900023 | CAR DEPOT OF MIRAMAR | EXPIRED | 2008-12-16 | 2013-12-31 | - | 81 NW 22 AVENUE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 30005 South Dixie Highway, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 30005 South Dixie Highway, Homestead, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 30005 south dixie highway, Homestead, FL 33033 | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2006-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-06-09 | QUESADA, KENNYA | - |
AMENDMENT | 2002-10-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000369213 | ACTIVE | 2024-057154-CC-20 | MIAMI-DADE COUNTY COURT | 2024-06-10 | 2029-06-13 | $15,030.08 | PRANCER CAPITAL CORP., 36 SKYLINE DRIVE, LAKE MARY, FL 32746 |
J24000123966 | ACTIVE | COCE23043574 | COUNTY COURT OF THE 17TH CIRCU | 2024-02-16 | 2029-03-05 | $20,569.25 | FIRST AMERICAN BANK, C/O CAMPBELL LAW FIRM PLLC, 201 ALHAMBRA CIRCLE, SUITE 602, CORAL GABLES, FL 33134 |
J23000548842 | ACTIVE | 1000000902879 | BROWARD | 2023-11-07 | 2043-11-15 | $ 48,752.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000534968 | ACTIVE | 1000000937127 | BROWARD | 2022-11-16 | 2042-11-23 | $ 40,670.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000315491 | ACTIVE | 1000000926938 | BROWARD | 2022-06-23 | 2042-06-29 | $ 89,986.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000315483 | ACTIVE | 1000000926937 | DADE | 2022-06-23 | 2042-06-29 | $ 5,311.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000510770 | ACTIVE | 1000000902934 | DADE | 2021-09-30 | 2041-10-06 | $ 8,138.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000131833 | ACTIVE | 1000000881009 | DADE | 2021-03-22 | 2041-03-24 | $ 24,268.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000131817 | ACTIVE | 1000000881007 | BROWARD | 2021-03-18 | 2041-03-24 | $ 104,255.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miami Auto Max, Inc. d/b/a Car Depot of Miramar, Appellant(s) v. Department of Highway Safety and Motor Vehicles, Appellee(s). | 1D2024-1646 | 2024-06-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIAMI AUTO MAX, INC. |
Role | Appellant |
Status | Active |
Representations | Jeffrey Scott Berlowitz |
Name | Car Depot of Miramar |
Role | Appellant |
Status | Active |
Name | Department of Highway Safety and Motor Vehicles |
Role | Appellee |
Status | Active |
Representations | Daniel Robert Biggins, George Peter Pavlidakey, Jr. |
Name | Robert Kynoch |
Role | Judge/Judicial Officer |
Status | Active |
Name | DHSMV Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Department of Highway Safety and Motor Vehicles |
Docket Date | 2024-10-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Miami Auto Max, Inc. |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Miami Auto Max, Inc. |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2024-09-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Miami Auto Max, Inc. |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record |
View | View File |
Docket Date | 2024-08-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel for Appellant Miami Auto Max INC d/b/a Car Depot of Miramar and Incorporated Motion for Extension of Time to File Initial Brief |
On Behalf Of | Car Depot of Miramar |
Docket Date | 2024-08-20 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2024-07-22 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-08-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Miami Auto Max, Inc. |
Docket Date | 2024-07-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Miami Auto Max, Inc. |
Docket Date | 2024-07-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Miami Auto Max, Inc. |
Docket Date | 2024-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached. |
On Behalf Of | Miami Auto Max, Inc. |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-26620 |
Parties
Name | MIAMI AUTO MAX, INC. |
Role | Appellant |
Status | Active |
Representations | JEROME A. PIVNIK |
Name | KENNYA QUESADA |
Role | Appellant |
Status | Active |
Name | ROBERTO VASCONCELO |
Role | Appellee |
Status | Active |
Representations | ANTHONY F. SANCHEZ |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-25 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Upon consideration of Respondent’s Motion for Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon Respondent ultimately prevailing in the action. Respondent’s Motion for Attorney’s Fees as a Sanction is hereby denied. Petitioners’ Motion for Attorneys Fees is hereby denied. |
Docket Date | 2020-12-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-12-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-11-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TORESPONDENT'S MOTION FORATTORNEY'S FEES AS SANCTIONS |
On Behalf Of | MIAMI AUTO MAX, INC. |
Docket Date | 2020-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO "PETITIONERS' MOTION FOR ATTORNEYS FEES AND RESPONSE TO RESPONDENT'S MOTIONFOR FEES" [FILING NO 116304081] |
On Behalf Of | ROBERTO VASCONCELO |
Docket Date | 2020-11-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FORATTORNEY'S FEES AS A SANCTION |
On Behalf Of | ROBERTO VASCONCELO |
Docket Date | 2020-11-06 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OF PETITIONFOR WRIT OF CERTIFICATION |
On Behalf Of | MIAMI AUTO MAX, INC. |
Docket Date | 2020-11-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE REPLY |
On Behalf Of | MIAMI AUTO MAX, INC. |
Docket Date | 2020-11-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEYS FEES AND RESPONSETO RESPONDENT'S MOTION FOR FEES |
On Behalf Of | MIAMI AUTO MAX, INC. |
Docket Date | 2020-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Agreed Motion for Extension of time to file a reply to the Response to the Petition for Writ of Certiorari and a response to the Motion for Attorney’s Fees is granted to and including November 9, 2020. |
Docket Date | 2020-10-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to the a reply |
On Behalf Of | MIAMI AUTO MAX, INC. |
Docket Date | 2020-10-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | ROBERTO VASCONCELO |
Docket Date | 2020-10-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'S APPENDIX TO HIS "RESPONSE TO PETITION FOR WRIT OF CERTIORARI" |
On Behalf Of | ROBERTO VASCONCELO |
Docket Date | 2020-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ROBERTO VASCONCELO |
Docket Date | 2020-10-01 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may, but are not required to, file a reply within ten (10) days thereafter. |
Docket Date | 2020-09-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Vol. 1 |
On Behalf Of | MIAMI AUTO MAX, INC. |
Docket Date | 2020-09-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MIAMI AUTO MAX, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-03 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State