Search icon

MIAMI AUTO MAX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
MS-23-245

Parties

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
MIAMI AUTO MAX, INC., et al., VS ROBERTO VASCONCELO, 3D2020-1392 2020-09-29 Closed
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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133409.35
Total Face Value Of Loan:
133409.35
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$133,409.35
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,409.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,447.38
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $133,407.35
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$250,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$251,821.92
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $250,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State