Search icon

PREMIUM COLLISION PARTS INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM COLLISION PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM COLLISION PARTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000091099
FEI/EIN Number 271410902

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

Mail Address: 3401 NW 73RD ST, MIAMI, FL, 33147
Address: 5819 E. 10 AVE, TAMPA, FL, 33819
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN MANNY Director 3401 NW 73RD ST, MIAMI, FL, 33147
ROMAN CRISTINA Vice President 3401 NW 73RD ST, MIAMI, FL, 33147
ROMAN CRISTINA Agent 3401 NW 73RD ST, MIAMI,, FL, 33147
ROMAN MANNY President 3401 NW 73RD ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 3401 NW 73RD ST, MIAMI,, FL 33147 -
AMENDMENT 2009-12-10 - -
CHANGE OF MAILING ADDRESS 2009-12-10 5819 E. 10 AVE, TAMPA, FL 33819 -

Court Cases

Title Case Number Docket Date Status
JEFFREY KIEHLMEIER, VS PREMIUM COLLISION PARTS, INC., etc., et al., 3D2016-0074 2016-01-08 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
14-30416

Parties

Name JEFFREY KIEHLMEIER
Role Appellant
Status Active
Representations ROBIN M. OROSZ, CHRISTOPHER D. GRAY, WOLFGANG M. FLORIN, LINDSEY C. KOFOED
Name Manny Roman
Role Appellee
Status Active
Name PREMIUM COLLISION PARTS INC.
Role Appellee
Status Active
Representations Leo Benitez, Lizette P. Benitez
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Premium Collision Parts, Inc. and Manny Roman shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate ~ CORRECTED
Docket Date 2017-06-21
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of cross-appellants' motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant/CrossAppellee¿s motion for substitution of counsel is granted as stated in the motion.
Docket Date 2017-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JEFFREY KIEHLMEIER
Docket Date 2017-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, cross-appellant's second motion to supplement the record with a statement of proceedings and supplemental appendix is denied, without prejudice to the filing of a "statement of the evidence or proceedings" that has been filed with the lower tribunal for settlement and approval, and which has been approved by the lower tribunal (Fla. R. App. P. 9.200(b)(4)). Additionally, any such motion to supplement is not to include appendix documents that are already a part of the record on appeal, as those existing items can be referened within the statement of evidence or proceedings.
Docket Date 2017-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-02
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2017-04-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-RB-30 days to 4/3/17
Docket Date 2017-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2017-02-10
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of JEFFREY KIEHLMEIER
Docket Date 2017-01-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant/cross-appellee¿s January 25, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JEFFREY KIEHLMEIER
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Cross-AB-30 days to 2/9/17
Docket Date 2017-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEFFREY KIEHLMEIER
Docket Date 2016-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2016-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2016-12-16
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2016-12-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2016-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees/cross-appellants¿ November 7, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the pleadings which are attached to said motion.
Docket Date 2016-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2016-10-17
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 Premium Collision Parts, Inc.
Docket Date 2016-08-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ CORRECTED ORDER: ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The cross-appeal of Premium Collision Parts, Inc. and Manny Roman shall remain pending.
Docket Date 2016-05-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEFFREY KIEHLMEIER
Docket Date 2016-05-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED.
Docket Date 2016-05-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of Premium Collision Parts, Inc.
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 5/27/16
Docket Date 2016-05-06
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 JEFFREY KIEHLMEIER
Docket Date 2016-03-15
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 JEFFREY KIEHLMEIER
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/13/16
Docket Date 2016-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-01-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 25, 2016.
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY KIEHLMEIER
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2014-10-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-15
Off/Dir Resignation 2009-12-10
Amendment 2009-12-10
Domestic Profit 2009-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State