Search icon

MIAMI CAR SALES, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CAR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CAR SALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000088809
FEI/EIN Number 141843138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9700 NW 7TH AVE, MIAMI, FL, 33150
Mail Address: 9700 NW 7th Ave, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN VADIM President 9700 NW 7th Ave, Miami, FL, 33150
GERMAN VADIM P Agent 9700 NW 7th Ave, Miami, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 9700 NW 7th Ave, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2013-01-23 9700 NW 7TH AVE, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-26 9700 NW 7TH AVE, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2008-01-04 GERMAN, VADIM PSD -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-10-25 MIAMI CAR SALES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000254914 TERMINATED 1000000741801 DADE 2017-04-26 2027-05-05 $ 1,326.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000513683 LAPSED 2015-016730-CC-23 MIAMI-DADE COUNTY COURT 2016-08-24 2021-09-07 $8,906.08 VAUTO, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000283592 LAPSED 12-327-D5 LEON 2016-03-22 2021-05-05 $2,258.84 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
MIAMI CAR SALES, INC., etc., VS SHERRI COLON, 3D2015-2159 2015-09-18 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
14-298

Parties

Name MIAMI CAR SALES, INC.
Role Appellant
Status Active
Representations CAROLINA LEYVA, John B. Agnetti
Name SHERRI COLON
Role Appellee
Status Active
Representations REBECCA J. COVEY
Name HON. STEPHEN T. MILLAN
Role Judge/Judicial Officer
Status Active
Name HON. ROSA C. FIGAROLA
Role Judge/Judicial Officer
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for an award of appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2015-11-05
Type Response
Subtype Response
Description RESPONSE ~ to court's order to show cause
On Behalf Of MIAMI CAR SALES, INC.
Docket Date 2015-10-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed. Appellant is ordered to show cause within ten (10) days from the date of this order why appellate attorney's fees should not be awarded to appellee on the Court's own motion.
Docket Date 2015-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for dismissal of appeal.
On Behalf Of SHERRI COLON
Docket Date 2015-10-14
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2015-10-08
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ The rule to show cause issued by this Court on October 7, 2015 is hereby discharged.
Docket Date 2015-10-07
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order of the appellate division is not reviewable by appeal, the appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-10-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MIAMI CAR SALES, INC.
Docket Date 2015-09-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 4, 2015.
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MIAMI CAR SALES, INC.
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State