Search icon

KESSLER AUTO GROUP, INC.

Company Details

Entity Name: KESSLER AUTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000096975
FEI/EIN Number 432056829
Address: 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KESSLER ALICE Agent 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162

Secretary

Name Role Address
KESSLER ALICE G Secretary 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
KESSLER STEVEN H President 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2009-06-23 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 No data
AMENDMENT 2004-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM PEREZ, etc., VS KESSLER AUTO GROUP, INC., 3D2015-2194 2015-09-23 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
12-11483

Parties

Name WILLIAM PEREZ, LLC
Role Appellant
Status Active
Representations RODDY B. LANIGAN
Name KESSLER AUTO GROUP, INC.
Role Appellee
Status Active
Representations Robert P. Frankel
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 30, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-09-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ cknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of WILLIAM PEREZ
Docket Date 2015-09-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State