Search icon

A AUTO TECH OF KENDALL, INC. - Florida Company Profile

Company Details

Entity Name: A AUTO TECH OF KENDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A AUTO TECH OF KENDALL, 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: 15 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2008 (17 years ago)
Document Number: P05000024281
FEI/EIN Number 202342829

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

Address: 12539 SW 128 ST, MIAMI, FL, 33186
Mail Address: 12539 SW 128 ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINKER ABRAHAM Director 12539 SW 128 ST, MIAMI, FL, 33186
YNGBER MITCH Director 12539 SW 128 ST, MIAMI, FL, 33186
YNGBER MITCH Vice President 12539 SW 128 ST, MIAMI, FL, 33186
KEYS CAROL F Agent 12700 BISCAYNE BLVD STE 203, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 KEYS, CAROL F. -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
A. AUTO TECH OF KENDALL, INC., et al., VS LILIAN CASAMASSINA, 3D2013-0201 2013-01-18 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
09-57933

Parties

Name A AUTO TECH OF KENDALL, INC.
Role Appellant
Status Active
Representations Diane H. Tutt, Hinda Klein
Name Diane H. Tutt
Role Appellant
Status Active
Name Cathy M. Stuttin
Role Appellant
Status Active
Name LILIAN CASAMASSINA
Role Appellee
Status Active
Representations LEWIS N. JACK, JR., HERBERT C. ANDREWS, WILLIAM ANDREW HAGGARD, JAMES C. BLECKE
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ 11 VOLUMES.
Docket Date 2013-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for an award of appellate attorney¿s fees attorney's fees filed by appellants, it is ordered that said motion is hereby denied. SUAREZ, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2013-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-08-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Lewis Jack AA Diane H. Tutt 329371 AA Hinda Klein 510815 AA Diane H. Tutt (Do Not Use) AA Cathy M. Stuttin AA Hinda Klein(Do Not Use)
Docket Date 2013-08-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE James C. Blecke 136047 AE Herbert C. Andrews AE Lewis Jack AA Diane H. Tutt 329371 AA Hinda Klein 510815 AA Diane H. Tutt (Do Not Use) AA Cathy M. Stuttin AA Hinda Klein(Do Not Use)
Docket Date 2013-08-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Diane H. Tutt 329371 AA Hinda Klein 510815 AA Diane H. Tutt (Do Not Use) AA Cathy M. Stuttin AA Hinda Klein(Do Not Use)
Docket Date 2013-08-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LILIAN CASAMASSINA
Docket Date 2013-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LILIAN CASAMASSINA
Docket Date 2013-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ July 1, 2013 motion to supplement the record is granted, and the record on appeal is supplemented as stated in the motion.
Docket Date 2013-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days
Docket Date 2013-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 6/24
Docket Date 2013-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Diane H. Tutt
Docket Date 2013-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 volumes.
Docket Date 2013-03-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants' motion for extension of time on behalf of the clerk of the circuit court and extension of time to file the initial brief is granted. The clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the index to the record on appeal. Appellants are granted thirty (30) days thereafter to file the initial brief
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of Diane H. Tutt
Docket Date 2013-03-13
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of LILIAN CASAMASSINA
Docket Date 2013-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-01-23
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50)
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A. AUTO TECH OF KENDALL
Docket Date 2013-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9514007003 2020-04-09 0455 PPP 12539 SW 128TH ST, MIAMI, FL, 33186-5408
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156500
Loan Approval Amount (current) 156500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5408
Project Congressional District FL-28
Number of Employees 17
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157760.69
Forgiveness Paid Date 2021-02-02
3857858502 2021-02-24 0455 PPS 12539 SW 128th St, Miami, FL, 33186-5408
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180110.77
Loan Approval Amount (current) 180110.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5408
Project Congressional District FL-28
Number of Employees 17
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182392.17
Forgiveness Paid Date 2022-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State