Search icon

DORAL COLLISION CENTER, INC.

Company Details

Entity Name: DORAL COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2007 (17 years ago)
Document Number: P07000099154
FEI/EIN Number 260874891
Address: 2091 NORTHWEST 97 AVENUE, MIAMI, FL, 33172
Mail Address: 2091 NORTHWEST 97 AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ VICTOR R Agent 10221 SW 13 STREET, MIAMI, FL, 33174

Director

Name Role Address
RAMIREZ VICTOR R Director 10221 SW 13 STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 2091 NORTHWEST 97 AVENUE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2008-03-17 2091 NORTHWEST 97 AVENUE, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000706067 ACTIVE 1000001018426 DADE 2024-11-01 2044-11-06 $ 38,435.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000120034 TERMINATED 1000000880200 DADE 2021-03-12 2041-03-17 $ 72,335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000125746 TERMINATED 1000000861213 DADE 2020-02-24 2040-02-26 $ 15,342.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000621837 TERMINATED 1000000840078 DADE 2019-09-16 2039-09-18 $ 1,864.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000047209 TERMINATED 1000000770821 DADE 2018-01-29 2038-01-31 $ 25,329.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000047217 TERMINATED 1000000770822 DADE 2018-01-29 2028-01-31 $ 1,019.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000394373 TERMINATED 1000000715488 DADE 2016-06-16 2036-06-22 $ 13,575.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000393680 TERMINATED 1000000715291 DADE 2016-06-14 2036-06-22 $ 54,410.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000393698 TERMINATED 1000000715293 DADE 2016-06-14 2026-06-22 $ 886.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001453621 TERMINATED 1000000523756 MIAMI-DADE 2013-09-11 2033-10-03 $ 6,786.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
DORAL COLLISION CENTER, INC., VS DAIMLER TRUST, et al., 3D2021-1385 2021-06-30 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
19-27900

Parties

Name DORAL COLLISION CENTER, INC.
Role Appellant
Status Active
Representations CHRISTOPHER A. VARCA
Name DAIMLER TRUST
Role Appellee
Status Active
Representations PAUL E. WILSON, JOHN S. SCHOENE
Name DAIMLER TITLE CO.
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-03-16
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellant’s Motion to Strike Appellees’ Answer Brief is hereby denied. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, DAIMLER TRUST AND DAIMLER TITLE CO.'S,RESPONSE TO APPELLANT, DORAL COLLISION CENTER, INC.'SMOTION TO STRIKE APPELLEES' ANSWER BRIEF
On Behalf Of DAIMLER TRUST
Docket Date 2022-03-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEES' ANSWER BRIEF
On Behalf Of DORAL COLLISION CENTER, INC.
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES, DAIMLER TRUST ANDDAIMLER TITLE CO.'s, MOTION FOR ATTORNEY'S FEES AND COST
On Behalf Of DORAL COLLISION CENTER, INC.
Docket Date 2022-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAIMLER TRUST
Docket Date 2022-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, DAIMLER TRUST AND DAIMLER TITLE CO.'S, MOTION FOR ATTORNEYS FEES AND COST
On Behalf Of DAIMLER TRUST
Docket Date 2022-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ Motion to Supplement the Record on Appeal and Motion for Extension of Time to File the answer brief, filed on December 13, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE, DAIMLER TRUST AND DAIMLER TITLE CO'S, MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAIMLER TRUST
Docket Date 2021-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DORAL COLLISION CENTER, INC.
Docket Date 2021-10-18
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ Following review of the Report of Mediator filed October 17, 2021, it is hereby noted that the mediation in this case has been unsuccessful. All time limitations and deadlines applicable to the prosecution of this appeal shall commence as of the date of this Order.
Docket Date 2021-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ REPORT OF MEDIATOR
On Behalf Of DAIMLER TRUST
Docket Date 2021-10-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION CONFERENCE
On Behalf Of DAIMLER TRUST
Docket Date 2021-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellees’ Motion to be Excused from Mediation is hereby denied.
Docket Date 2021-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DAIMLER TRUST AND DAIMLERT TITLE CO.'S MOTION TO BE EXCUSED FROM MEDIATION
On Behalf Of DAIMLER TRUST
Docket Date 2021-08-31
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator ~ ORDER APPOINTING MEDIATORThe Court hereby appoints Jesse S. Faerber, Esquire, as mediator inthis matter. Mediation shall be conducted in accordance with the FloridaRules for Certified and Court-Appointed Mediators, the Third District Courtof Appeal's administrative orders, and any applicable Florida SupremeCourt administrative orders and rules regarding appellate mediation.The Mediation Report shall be completed and filed with the Courtwithin ten (10) days from the conclusion of mediation but not later than ten(10) days subsequent to the expiration of the forty-five (45)-day mediationperiod approved by the July 29, 2021, Order of Referral to Mediation.This Court's Order of August 13, 2021, is hereby vacated.
Docket Date 2021-08-13
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator ~ ORDER APPOINTING MEDIATORThe Court hereby appoints Carol S. Cope, Esquire, as mediator inthis matter. Mediation shall be conducted in accordance with the FloridaRules for Certified and Court-Appointed Mediators, the Third District Courtof Appeal's administrative orders, and any applicable Florida SupremeCourt administrative orders and rules regarding appellate mediation.The Mediation Report shall be completed and filed with the Courtwithin ten (10) days from the conclusion of mediation but not later than ten(10) days subsequent to the expiration of the forty-five (45)-day mediationperiod approved by the July 29, 2021, Order of Referral to Mediation.
Docket Date 2021-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT THE PARTIES ARE UNABLE TO AGREE TO AMEDIATOR
On Behalf Of DAIMLER TRUST
Docket Date 2021-08-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of DORAL COLLISION CENTER, INC.
Docket Date 2021-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-29
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATION Appellees' Motion for Mediation is granted, and the parties are hereby referred to Appellate Mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2021-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR MEDIATION
On Behalf Of DAIMLER TRUST
Docket Date 2021-07-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 1. Acknowledgment of New Case 2. Notice of Similar or Related Cases
On Behalf Of DORAL COLLISION CENTER, INC.
Docket Date 2021-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DORAL COLLISION CENTER, INC.
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of DORAL COLLISION CENTER, INC.
Docket Date 2021-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State