Search icon

AID AUTO BROKERS, INC.

Company Details

Entity Name: AID AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P03000003673
FEI/EIN Number 050548412
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

Agent

Name Role Address
Arozker Alex Agent 1790 SW 30th Avenue, Pembroke Pines, FL, 33009

President

Name Role Address
AROZKER ALEX President 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009

Secretary

Name Role Address
AROZKER ALEX Secretary 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009

Treasurer

Name Role Address
AROZKER ALEX Treasurer 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009

Director

Name Role Address
AROZKER ALEX Director 1790 SW 30TH AVENUE, PEMBROKE PARK, 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 No data 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 No data
REINSTATEMENT 2018-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1790 SW 30th Avenue, Pembroke Pines, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 Arozker, Alex No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 1790 SW 30TH AVENUE, PEMBROKE PARK, FL 33009 No data
AMENDMENT 2007-09-04 No data No data
AMENDMENT 2006-11-13 No data No data
AMENDMENT 2005-05-11 No data No data

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
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 Feb 2025

Sources: Florida Department of State