Search icon

VERA-WILLIAMSON AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: VERA-WILLIAMSON AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERA-WILLIAMSON AUTOMOTIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2006 (19 years ago)
Document Number: P04000117152
FEI/EIN Number 201534483

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

Address: 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33025
Mail Address: 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA LOUIS President 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33025
GONZALEZ RICHARD L Vice President 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33025
CRESPO ALEJANDRO A Secretary 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33025
CRESPO ALEJANDRO A Treasurer 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33025
VERA LOUIS Agent 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2012-04-17 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 300 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2008-04-22 VERA, LOUIS -
AMENDMENT 2006-08-29 - -
AMENDMENT 2004-08-26 - -

Court Cases

Title Case Number Docket Date Status
JASON ALLEN, ESQ., VS MICHAEL MENDEZ, et al., 3D2023-0237 2023-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23389

Parties

Name JASON T. ALLEN
Role Appellant
Status Active
Representations CRYSTAL L. AROCHA, JESUS M. SUAREZ, BARRI A. REISCH, John Arrastia, Jr., BRUCE R. CALDERON
Name GEORGE WILLIAMSON III
Role Appellee
Status Active
Name RICHARD GONZALEZ
Role Appellee
Status Active
Name VERA-WILLIAMSON AUTOMOTIVE, INC.
Role Appellee
Status Active
Name KATHLEEN KLOCK MENDEZ
Role Appellee
Status Active
Name MENDEZ FUEL HOLDINGS 2 LLC
Role Appellee
Status Active
Name LOUIS VERA
Role Appellee
Status Active
Name GEORGE WILLIAMSON II
Role Appellee
Status Active
Name MICHAEL MENDEZ LLC
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, Joseph P. Klock, Jr., Jaime A. Pozo
Name LEO PENA
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-31
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. See Fridovich v. Fridovich, 598 So. 2d 65 (Fla. 1992); Debrincat v. Fischer, 217 So. 3d 68, 71 (Fla. 2017); Williams v. Oken, 62 So. 3d 1129, 1134 (Fla. 2011); DelMonico v. Traynor, 116 So. 3d 1205 (Fla. 2013); see also Am. Nat’l Title & Escrow of Fla., Inc. v. Guarantee Title & Trust Co., 810 So. 2d 996 (Fla. 4th DCA 2002). Upon consideration of Petitioner’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2023-03-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of JASON T. ALLEN
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON T. ALLEN
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL MENDEZ
Docket Date 2023-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s Motion for Review of the Trial Court’s Orders Denying the Motion for Stay and Motion for Protective Order is hereby denied. EMAS, HENDON and MILLER, JJ., concur.
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S RULE 9.310(f) MOTION FOR REVIEW OF THE TRIAL COURT'S ORDERS DENYING THE MOTION FOR STAY AND MOTION FOR PROTECTIVE ORDER AS TO JASON ALLEN, ESQ.
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S RULE 9.400 MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JASON T. ALLEN

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State