Search icon

MIAMI'S GARAGE, INC.

Company Details

Entity Name: MIAMI'S GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000095056
FEI/EIN Number 861078689
Address: 1084 E 47TH ST.,, HIALEAH, FL, 33013, US
Mail Address: 1084 E 47TH ST.,, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JAVIER Agent 12705 MAPLE ROAD, NORTH MIAMI, FL, 33181

President

Name Role Address
GONZALEZ JAVIER President 12705 MAPLE ROAD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 1084 E 47TH ST.,, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2016-09-23 1084 E 47TH ST.,, HIALEAH, FL 33013 No data
AMENDMENT 2014-10-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 12705 MAPLE ROAD, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 GONZALEZ, JAVIER No data
AMENDMENT 2004-07-26 No data No data

Court Cases

Title Case Number Docket Date Status
JORGE RIOS, VS MIAMI'S GARAGE, INC., etc., et al., 3D2017-1645 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30412

Parties

Name Jorge Rios
Role Appellant
Status Active
Representations SEBASTIAN OHANIAN, Annabel C. Majewski
Name PROFESSIONAL LIEN AND TITLE SERVICE CORP.
Role Appellee
Status Active
Name MIAMI'S GARAGE, INC.
Role Appellee
Status Active
Representations Robert Zarco, RICHARD LORENZO, BESHOY RIZK
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for appellate attorneys fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for appellate attorney's fees is hereby denied.
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge Rios
Docket Date 2017-11-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI'S GARAGE, INC.
Docket Date 2017-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI'S GARAGE, INC.
Docket Date 2017-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jorge Rios
Docket Date 2017-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Rios
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Rios
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 6, 2017.
Docket Date 2017-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jorge Rios
Docket Date 2017-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI'S GARAGE, INC.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Rios
Docket Date 2017-07-26
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 August 5, 2017.
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jorge Rios
Docket Date 2017-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-07-06
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
Amendment 2014-10-23
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State