Search icon

ARANA AUTO INSURANCE & MULTISERVICES AGENCY CORP. - Florida Company Profile

Company Details

Entity Name: ARANA AUTO INSURANCE & MULTISERVICES AGENCY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARANA AUTO INSURANCE & MULTISERVICES AGENCY CORP. 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: 30 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: P02000094934
FEI/EIN Number 010742970

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

Address: 3358 B SOUTH MILITARY TRAIL, LAKEWORTH, FL, 33463
Mail Address: 3358 B SOUTH MILITARY TRAIL, LAKEWORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA MONICA Secretary 3358 B SOUTH MILITARY TRAIL, LAKEWORTH, FL, 33463
ESPINOZA MONICA President 3358 B SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463
ESPINOZA MONICA Director 3358 B SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463
ESPINOZA MONICA Agent 3358 B SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 ESPINOZA, MONICA -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-01-26 - -
AMENDMENT 2014-12-18 - -
REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 3358 B SOUTH MILITARY TRAIL, LAKE WORTH, FL 33463 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000703660 TERMINATED 1000000797907 PALM BEACH 2018-09-20 2028-10-24 $ 391.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000599597 TERMINATED 1000000792817 PALM BEACH 2018-08-08 2028-08-29 $ 327.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000200487 LAPSED 502015CA009508XXXXMB 15 JUDICAL CIRCUIT PALM BEACH 2017-02-28 2022-04-11 $40,000.00 MAS EFECTIVO INC., 1761 W. HILLSBORO BLVD., SUITE 329, DEERFIELD BEACH, FL 33442

Court Cases

Title Case Number Docket Date Status
JOSHUA CAMPOS and INSTA INSURE, LLC VS ARANA AUTO INSURANCE & MULTISERVICES AGENCY CORP. 4D2019-1419 2019-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA009523XXXXMB

Parties

Name Insta Insure, LLC
Role Appellant
Status Active
Name Joshua Campos
Role Appellant
Status Active
Representations Orrin R. Beilly
Name ARANA AUTO INSURANCE & MULTISERVICES AGENCY CORP.
Role Appellee
Status Active
Representations Javier Zuniga
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2020-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Joshua Campos
Docket Date 2020-03-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that, within two (2) days of this order, appellants are directed to supplement the record on appeal with the motion for rehearing filed on or about February 22, 2019. Failure to do so may result in dismissal for lack of jurisdiction. See Migliore v. Migliore, 717 So. 2d 1077 (Fla. 4th DCA 1998). It is further ORDERED that, within two (2) days of this order, appellants are directed to supplement the record with the trial court’s order or orders granting rehearing and setting a hearing date for the motion for rehearing. Failure to do so may result in dismissal. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2020-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 30 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED) AND APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Arana Auto Insurance & Multiservices Agency Corp.
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Arana Auto Insurance & Multiservices Agency Corp.
Docket Date 2019-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/30/2019
Docket Date 2019-09-11
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of the September 10, 2019 agreed notice of extension of time to serve answer brief, it is ORDERED that the appellee's September 9, 2019 motion for extension of time to serve answer brief is determined to be moot.
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Arana Auto Insurance & Multiservices Agency Corp.
Docket Date 2019-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/09/2019
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arana Auto Insurance & Multiservices Agency Corp.
Docket Date 2019-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Arana Auto Insurance & Multiservices Agency Corp.
Docket Date 2019-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joshua Campos
Docket Date 2019-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 9, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-06-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ CERTIFIED COPY OF ORDER ON DEFENDANT'S MOTION TO TAX COSTS
On Behalf Of Joshua Campos
Docket Date 2019-05-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER ON DEFENDANTS' MOTION TO TAX COSTS
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joshua Campos
Docket Date 2020-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 19, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-20
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the October 30, 2019 motion of Enrique Nieves III for leave to withdraw as counsel for appellee is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that appellee shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2019-05-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
Amendment 2015-01-26
Amendment 2014-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State