Search icon

PARADISE AUTO BROKERS INCORPORATED

Company Details

Entity Name: PARADISE AUTO BROKERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2013 (11 years ago)
Document Number: P06000133755
FEI/EIN Number 205767983
Address: 1080 S DIXIE HIGHWAY W, POMPANO BEACH, FL, 33060, US
Mail Address: 1080 S DIXIE HIGHWAY W, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KEATING THOMAS R Agent 3111 NE 51st Street, FORT LAUDERDALE, FL, 33308

President

Name Role Address
KEATING THOMAS R President 3111 NE 51st Street, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 1080 S DIXIE HIGHWAY W, #3W, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2024-08-13 1080 S DIXIE HIGHWAY W, #3W, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3111 NE 51st Street, #404, FORT LAUDERDALE, FL 33308 No data
AMENDMENT 2013-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-06 KEATING, THOMAS R No data

Court Cases

Title Case Number Docket Date Status
ANTHONY PARKS, VS FIUS DISTRIBUTORS LLC, et al., 3D2020-0850 2020-06-09 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
18-41935

Parties

Name ANTHONY PARKS
Role Appellant
Status Active
Name CLIFTON LEVIN
Role Appellee
Status Active
Name FIUS DISTRIBUTORS LLC
Role Appellee
Status Active
Representations ROY E. GRANOFF
Name PARADISE AUTO BROKERS INCORPORATED
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court for a determination of the amount.
Docket Date 2021-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ALSO PLAINTIFFS OBJECTION TO APPELLEES MOTION FOR ATTORNEY'S FEES
On Behalf Of ANTHONY PARKS
Docket Date 2021-06-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO COURT
On Behalf Of ANTHONY PARKS
Docket Date 2021-06-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s pro se Request for Oral Argument is hereby denied.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s pro se Motion for Extension of Time to File Response to the Motion for Appellate Attorney’s Fees is granted to and including March 26, 2021, the date on which the reply brief is also due. No further extensions of time shall be granted. The filing or pendency of any motion or pleading shall not toll or delay this deadline.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION TO TIMETO FILE RESPONSE TO APPELLANTSMOTION FOR ATTORNEYS FEES
On Behalf Of ANTHONY PARKS
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's pro se Motion for Extension of Time to file a response to Appellees' Motion for Appellate Attorney's Fees is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIUS DISTRIBUTORS LLC
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Motion for Extension of Time to RespondTo Appellees Motion for Attorney's Fees
On Behalf Of ANTHONY PARKS
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FIUS DISTRIBUTORS LLC
Docket Date 2021-02-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-12-14
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of ANTHONY PARKS
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY PARKS
Docket Date 2020-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANTHONY PARKS
Docket Date 2020-12-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TECHNICAL DIFICULTYUPLOADING BRIEF
On Behalf Of ANTHONY PARKS
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s pro se Motion for Enlargement of Time to File the initial brief is granted to and including December 1, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-07-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FO ENLARGEMENT OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of ANTHONY PARKS
Docket Date 2021-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTIONFORREHEARINGONTHECOURTSJULY7TH 2021ORDERTOAFFIRMLOWERCOURTSORDEROFDISBURSEMENT
On Behalf Of ANTHONY PARKS
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s pro se Motion for Enlargement of Time to File a Motion for Rehearing is granted to and including twelve (12) days from the date of this Order.
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-16
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 ANTHONY PARKS
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's pro se Response to the Court's September 30, 2020, Order is noted. Appellant's pro se Motion for Enlargement of Time to File the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Plaintiffs Response to the Courts Order of September 30, 2020Also Motion for Enlargement of Time to File Brief
On Behalf Of ANTHONY PARKS
Docket Date 2020-09-30
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Appellant's pro se "Memorandum for Recusal" is noted and Judge Miller is recused from this case. Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s pro se “Emergency Motion to Stay the Transferring of Plaintiff’s Bond to Defendant FIUS” is hereby denied. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2020-06-09
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ MEMORANDUM FOR RECUSAL
On Behalf Of ANTHONY PARKS
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ANTHONY PARKS
Docket Date 2020-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ APPELALNTS EMERGENCY (INJUNCTIVE) MOTION TO STAY THE TRANSFERING OF PLAINTIFFS BOND TO DEFENDANT FIUS - EXHIBIT A-K
On Behalf Of ANTHONY PARKS
Docket Date 2020-06-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY (INJUNCTIVE) MOTION TO STAY THE TRANSFERRINGOF PLAINTIFFS BOND TO DEFENDANT FIUS
On Behalf Of ANTHONY PARKS
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State