Search icon

AUTO BROKERS USA CORP.

Company Details

Entity Name: AUTO BROKERS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2009 (15 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P09000077803
FEI/EIN Number 270949455
Address: 23739 SW 133RD AVE, Princeton, FL, 33032, US
Mail Address: PO BOX 831034, MIAMI, FL, 33283, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Talavera Ashley Agent 23739 SW 133RD AVE, Princeton, FL, 33032

President

Name Role Address
Talavera Ashley President P.O. Box 831034, MIAMI, FL, 33283

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101825 AG HOLDINGS LLC EXPIRED 2015-10-05 2020-12-31 No data P.O BOX 833379, MIAMI, FL, 33283
G09000177033 AUTO GROUP USA EXPIRED 2009-11-19 2024-12-31 No data 29943 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Talavera, Ashley No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 23739 SW 133RD AVE, Princeton, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 23739 SW 133RD AVE, Princeton, FL 33032 No data
CHANGE OF MAILING ADDRESS 2016-05-03 23739 SW 133RD AVE, Princeton, FL 33032 No data
AMENDMENT 2015-12-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001776443 TERMINATED 1000000551014 DADE 2013-10-31 2033-12-26 $ 32,693.80 STATE OF FLORIDA0075571

Court Cases

Title Case Number Docket Date Status
AUTO BROKERS USA CORP., etc., et al., VS AB USA AUTO SALES, LLC, etc., 3D2020-1300 2020-09-11 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
15-28290

Parties

Name ADELFO GIZ
Role Appellant
Status Active
Name ASHLEY A. TALAVERA
Role Appellant
Status Active
Name AUTO BROKERS USA CORP.
Role Appellant
Status Active
Representations Jeffrey J. Molinaro, JAYSON THOMAS
Name AB USA AUTO SALES, LLC
Role Appellee
Status Active
Representations JORGE A. GARCIA-MENOCAL, MAURICE J. BAUMGARTEN, Bernardo Burstein, MARK A. LEVINE, J. Alfredo Armas
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-11
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX
On Behalf Of AUTO BROKERS USA CORP.
Docket Date 2020-09-11
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of AUTO BROKERS USA CORP.
Docket Date 2020-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-27
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 Summerlin v. Epps, 340 So. 2d 1228 (Fla. 4th DCA 1976).
Docket Date 2020-10-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of AUTO BROKERS USA CORP.
Docket Date 2020-10-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORAR
On Behalf Of AB USA AUTO SALES, LLC
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AB USA AUTO SALES, LLC
Docket Date 2020-09-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may reply within ten (10) days thereafter.
Docket Date 2020-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-05-06
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State