Search icon

AID AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: AID AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AID AUTO BROKERS, 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: 10 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P03000003673
FEI/EIN Number 050548412

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

Address: 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009
Mail Address: 707 diplomat pkwy, hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROZKER ALEX President 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009
AROZKER ALEX Secretary 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009
AROZKER ALEX Treasurer 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009
AROZKER ALEX Director 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009
Arozker Alex Agent 1790 SW 30th Avenue, Pembroke Pines, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023048 BANK AUTO REPOSSESSION EXPIRED 2010-03-11 2015-12-31 - 1730-1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-14 1790 SW 30TH AVENUE, PEMBROKE PARK, FL 33009 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1790 SW 30th Avenue, Pembroke Pines, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Arozker, Alex -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 1790 SW 30TH AVENUE, PEMBROKE PARK, FL 33009 -
AMENDMENT 2007-09-04 - -
AMENDMENT 2006-11-13 - -
AMENDMENT 2005-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000665322 LAPSED CACE 12-003086 (04) BROWARD CTY CIR CT 2014-05-21 2019-06-03 $70,150.00 JONAS GUSTAFSSON AND TRESSA STILES, C/O REBECCA J. COVEY, LLC, 1318 SE 1ST AVENUE, FORT LAUDERDALE, FL 33316

Court Cases

Title Case Number Docket Date Status
PER JONAS INGVAR GUSTAFSSON, et al. VS AID AUTO BROKERS, INC., etc., et al. 4D2015-1951 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12003086 (04)

Parties

Name PER JONAS INGVAR GUSTAFSSON
Role Appellant
Status Active
Representations Rebecca J. Covey, Michele K. Feinzig
Name TRESSA D. STILES
Role Appellant
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Name AID AUTO BROKERS, INC.
Role Appellee
Status Active
Representations Thomas Burgess, JAMES SAWYER MYERS, JULIANNE DERVARICS
Name GREAT AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCUMENTS FOR SUPPLEMENTAL ROA
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants'/cross-appellees' February 9, 2017 motion for rehearing and rehearing en banc is denied.
Docket Date 2017-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2017-02-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REHEARING EN BANC.
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2017-02-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants/cross-appellees' June 15, 2016 motion for attorneys' fees is denied; further, ORDERED that the appellee/cross-appellant Great American Insurance Company's April 26, 2016 motion for attorney's fees is denied.
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed on Cross-appeal and Remanded
Docket Date 2016-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The court hereby acknowledges receipt of a final order in this matter. The case has been submitted to a conference by a panel of the court.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED FINAL ORDER ENTERED BY TRIAL COURT.
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that the joint November 18, 2015 motion to supplement the record on appeal and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. The parties shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within ten (10) days from the date the supplemental record is filed.
Docket Date 2015-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (JOINT)
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Appellants’/Cross-Appellees’ October 5, 2016 Motion is denied to the extent it seeks a determination that the orders on appeal are final and appealable. The December 8, 2014 Order was not a final order, as it did not order GAI to pay a specific amount of attorney’s fees. See Easley, McCaleb & Stallings, Ltd. v. Gibbons, 667 So. 2d 988 (Fla. 4th DCA 1996). Indeed, Appellants/Cross-Appellees took the position below that the December 8, 2014 Order was not a final order, as they filed a Motion to Enter Final Judgment Against GAI on January 8, 2015. (R 505-506). Moreover, the Order Limiting Liability merely granted a motion to limit liability, but did not order GAI to pay $25,000, so it too was not a final order. Finally, although entry of a final judgment may not be necessary for purposes of triggering entitlement to attorney’s fees under the confession of judgment doctrine, entry of a final order is necessary for purposes of triggering appellate jurisdiction under Florida Rule of Appellate Procedure 9.030(b)(1)(A). No further argument regarding the finality of the orders on appeal will be entertained by this court. ORDERED that Appellants’/Cross-Appellees’ October 5, 2016 Motion is granted to the extent it seeks additional time to obtain a final order. Appellants/Cross-Appellees shall have until November 18, 2016 to obtain a final order. Failure to do so will result in sua sponte dismissal of the appeal. ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DETERMINATION THAT THE ORDERS ON APPEAL ARE FINAL AND APPEALABLE *OR ALTERNATIVELY* FOR ADDITIONAL TIME TO OBTAIN A FINAL ORDER FROM THE TRIAL COURT.
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-09-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-08-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-08-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-07-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES.
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's June 24, 2016 unopposed motion for extension of time is granted, and the time for filing a response to appellants' motion for appellate attorneys' fee is extended to and including July 27, 2016.
Docket Date 2016-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CROSS-ANSWER BRIEF
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 7/27/16**
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 3, 2016 unopposed motion for extension of time is granted, and appellants shall serve the reply and cross-answer brief on or before June 15, 2016. In addition, if the brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' May 27, 2016 unopposed second motion to supplement the record on appeal is granted, and the record is supplemented to include Great American's response to plaintiffs' motion for attorney fees against Great American for enforcement of mediated agreement and pursuant to proposals for settlement, statutes and contract, filed on July 21, 2015. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND CROSS-ANSWER BRIEF
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 6/3/16 ORDER**
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-05-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/01/16 (REPLY/CROSS-ANSWER)
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 5/11/16)
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF OF APPELLEE/CROSS APPELLANT GREAT AMERICAN INS. CO.
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/06/15
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/07/16
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2015-10-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed October 1, 2015, Michele K. Feinzig and the Law Offices of Robin Bresky shall be substituted for Roy D. Wasson and Wasson & Associates, Chartered, as counsel for appellants in the above-styled cause.
Docket Date 2015-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/21/15
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/22/15
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on May 29, 2015. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 5/29/15 (NO FEE)
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AID AUTO BROKERS, INC. VS ERIKKA VOELZ, etc. 4D2012-1821 2012-05-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-12739 03

Parties

Name AID AUTO BROKERS, INC.
Role Appellant
Status Active
Representations Juan-Carlos Planas
Name ERIKKA VOELZ
Role Appellee
Status Active
Representations JERARD CLIFFORD HELLER
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal
Docket Date 2012-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ (APPELLEE)
Docket Date 2012-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ FOR LACK OF TIMELY PROSECUTION; 10 DAYS.
Docket Date 2012-05-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of ERIKKA VOELZ
Docket Date 2012-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERIKKA VOELZ
Docket Date 2012-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AID AUTO BROKERS, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-09
AMENDED ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State