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 |
Name | Role | Address |
---|---|---|
GERMAN VADIM | President | 9700 NW 7th Ave, Miami, FL, 33150 |
GERMAN VADIM P | Agent | 9700 NW 7th Ave, Miami, FL, 33150 |
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI CAR SALES, INC., etc., VS SHERRI COLON, | 3D2015-2159 | 2015-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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