Search icon

METRO MOTORS VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: METRO MOTORS VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO MOTORS VENTURES, 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: 01 Apr 2009 (16 years ago)
Document Number: P09000029573
FEI/EIN Number 264597923

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

Address: 2001 S Federal Highway, Delray Beach, FL, 33483, US
Mail Address: 2001 S Federal Hwy, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIECO MICHAEL A President 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
GRIECO MICHAEL A Director 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
GRIECO MICHAEL A Vice President 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
GRIECO DOMENIC R Secretary 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
GRIECO ROBERT T Treasurer 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
PARETTI KENNETH LEsq. Agent SUNTRUST INTERNATIONAL CENTER, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065393 GRIECO NISSAN EXPIRED 2012-06-29 2017-12-31 - 4815 SOUTH US HIGHWAY #1, FORT PIERCE, FL, 34982
G09097900219 FORT PIERCE NISSAN EXPIRED 2009-04-07 2014-12-31 - 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 PARETTI, KENNETH L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 SUNTRUST INTERNATIONAL CENTER, 1 SE 3RD AVENUE, SUITE 1405, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2001 S Federal Highway, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-06-18 2001 S Federal Highway, Delray Beach, FL 33483 -

Court Cases

Title Case Number Docket Date Status
MARY ABT and ROBERT ABT VS METRO MOTORS VENTURES, INC d/b/a GRIECO NISSAN and STEINGER, ISCOE & GREEN, P.A. 4D2017-1960 2017-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014CA002287

Parties

Name ROBERT ABT
Role Appellant
Status Active
Name MARY ABT
Role Appellant
Status Active
Representations Bradford L. Jefferson, Julie H. Littky-Rubin
Name STEINGER ISCOE & GREENE, P.A.
Role Appellee
Status Active
Name GRIECO NISSAN
Role Appellee
Status Active
Name METRO MOTORS VENTURES, INC.
Role Appellee
Status Active
Representations Bradford L. Jefferson, SEAN J. GREENE, LAURI GOLDSTEIN, Alfred Russell Bell, Jr.
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1900
Docket Date 2018-10-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-10-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee Steinger, Iscoe & Greene, P.A.'s August 9, 2018 motion for rehearing, rehearing en banc, or in the alternative, for certification is denied.
Docket Date 2018-08-14
Type Response
Subtype Response
Description Response
On Behalf Of MARY ABT
Docket Date 2018-08-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2018-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION.
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY ABT
Docket Date 2017-11-20
Type Order
Subtype Order on Motion For Leave To Intervene
Description ORD-Leave to Intervene ~ ORDERED that Steinger, Iscoe & Green, P.A.'s October 19, 2017 motion to intervene is granted. Steinger, Iscoe & Green, P.A. is included as an appellee in this case, and the case caption is amended to add Steinger, Iscoe & Green, P.A. as an appellee. All future filings shall reflect this change.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 25 DAYS TO 12/15/17.
On Behalf Of MARY ABT
Docket Date 2017-11-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Mot. Intervene - 10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Motion to Intervene as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Alfred R. Bell, Jr., Esq. of Steinger, Iscoe & Greene, P.A. shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the motion to intervene and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the motion to intervene has a duty to tender the filing fee to the appellate court when the motion to intervene is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2017-11-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's October 30, 2017 motion for leave to amend the answer brief is granted. The proposed amended answer brief is deemed filed.
Docket Date 2017-10-30
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED. TO ANSWER BRIEF.
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/25/17.
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (368 PAGES)
Docket Date 2017-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY ABT
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARY ABT

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State