Search icon

KESSLER AUTO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: KESSLER AUTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KESSLER AUTO GROUP, 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000096975
FEI/EIN Number 432056829

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-06-23 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2004-11-04 - -

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 Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of WILLIAM PEREZ

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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4792335002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KESSLER AUTO GROUP, INC.
Recipient Name Raw KESSLER AUTO GROUP, INC.
Recipient Address 2024 NE 155 STREET, MIAMI, MIAMI-DADE, FLORIDA, 33162-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page
4775345003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KESSLER AUTO GROUP, INC.
Recipient Name Raw KESSLER AUTO GROUP, INC.
Recipient Address 2024 NE 155 STREET, MIAMI, MIAMI-DADE, FLORIDA, 33162-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3821.97
Face Value of Direct Loan 500000.00
Link View Page
3913215004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - DEALER FLOOR PLAN
Recipient KESSLER AUTO GROUP, INC.
Recipient Name Raw KESSLER AUTO GROUP INC.
Recipient DUNS 164596384
Recipient Address 2024 NE 155 ST, MIAMI, MIAMI-DADE, FLORIDA, 33162-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 17000.00
Face Value of Direct Loan 500000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State