Search icon

MIAMI'S GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI'S GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI'S GARAGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000095056
FEI/EIN Number 861078689

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 1084 E 47TH ST.,, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2016-09-23 1084 E 47TH ST.,, HIALEAH, FL 33013 -
AMENDMENT 2014-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 12705 MAPLE ROAD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2014-04-29 GONZALEZ, JAVIER -
AMENDMENT 2004-07-26 - -

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.
JORGE RIOS, VS MIAMI'S GARAGE, INC., etc., et al., 3D2017-0300 2017-02-10 Closed
Classification NOA Non 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
Name MIAMI'S GARAGE, INC.
Role Appellee
Status Active
Representations RICHARD LORENZO, Robert Zarco
Name PROFESSIONAL LIEN AND TITLE SERVICE CORP.
Role Appellee
Status Active
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 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-04-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees' motion for attorney¿s fees, it is ordered that said motion is hereby denied.
Docket Date 2017-03-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion for stay pending review is hereby denied. LAGOA, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-03-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Jorge Rios
Docket Date 2017-03-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Jorge Rios
Docket Date 2017-03-03
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 2017-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ supplement to the motion to dismiss
On Behalf Of MIAMI'S GARAGE, INC.
Docket Date 2017-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MIAMI'S GARAGE, INC.
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI'S GARAGE, INC.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jorge Rios
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-10
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3685738101 2020-07-15 0455 PPP 1084 E 47 Street, Hialeah, FL, 33013-2140
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13475
Loan Approval Amount (current) 13475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2140
Project Congressional District FL-26
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State