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 |
Name | Role | Address |
---|---|---|
Arozker Alex | Agent | 1790 SW 30th Avenue, Pembroke Pines, FL, 33009 |
Name | Role | Address |
---|---|---|
AROZKER ALEX | President | 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009 |
Name | Role | Address |
---|---|---|
AROZKER ALEX | Secretary | 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009 |
Name | Role | Address |
---|---|---|
AROZKER ALEX | Treasurer | 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009 |
Name | Role | Address |
---|---|---|
AROZKER ALEX | Director | 1790 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AID AUTO BROKERS, INC. VS ERIKKA VOELZ, etc. | 4D2012-1821 | 2012-05-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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