Search icon

BROWARD AUTOMOTIVE, INC.

Company Details

Entity Name: BROWARD AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: P09000097884
FEI/EIN Number 300592811
Address: 3484 Pine Haven Circle, Boca Raton, FL, 33431, US
Mail Address: PO Box 273424, Boca Raton, FL, 33427, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Shewbridge Christine Agent 3484 Pine Haven Circle, Boca Raton, FL, 33431

President

Name Role Address
QVALE BRUCE H President 3484 Pine Haven Circle, Boca Raton, FL, 33431

Vice President

Name Role Address
Hiura Laura Vice President 3484 Pine Haven Circle, Boca Raton, FL, 33431
Qvale-Duford Kendel Vice President 3484 Pine Haven Circle, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098229 ALFA ROMEO LAKELAND ACTIVE 2023-08-22 2028-12-31 No data 1165 GRIFFIN ROAD, LAKELAND, FL, 33805
G20000064756 AUDI CORAL SPRINGS ACTIVE 2020-06-09 2025-12-31 No data 5555 N. STATE ROAD 7, CORAL SPRINGS, FL, 33067
G16000069299 AUDI LAKELAND ACTIVE 2016-07-14 2027-12-31 No data P.O. BOX 273424, BOCA RATON, FL, 33427
G11000059268 AUDI FORT LAUDERDALE EXPIRED 2011-06-14 2016-12-31 No data 5555 NORTH STATE ROAD 7, CORAL SPRINGS, FL, 33067
G11000008797 AUDI PARTS SOUTH FLORIDA EXPIRED 2011-01-21 2016-12-31 No data 5555 N STATE ROAD 7, CORAL SPRINGS, FL, 33064
G10000053660 AUDI LIGHTHOUSE POINT EXPIRED 2010-06-14 2015-12-31 No data 5555 N STATE ROAD 7, CORAL SPRINGS, FL, 33067
G09000185891 AUDI POMPANO BEACH EXPIRED 2009-12-17 2014-12-31 No data 5555 NORTH STATE ROAD 7, CORAL SPRINGS, FL, 33067
G09000183079 AUDI CORAL SPRINGS EXPIRED 2009-12-10 2014-12-31 No data 5555 NORTH STATE ROAD 7, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 3484 Pine Haven Circle, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-12-09 3484 Pine Haven Circle, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 3484 Pine Haven Circle, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2020-06-03 Shewbridge, Christine No data
MERGER 2017-02-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000168393

Court Cases

Title Case Number Docket Date Status
ESTHER BABANI VS BROWARD AUTOMOTIVE, INC. d/b/a AUDI FT. LAUDERDALE 4D2021-2694 2021-09-20 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-006831

Parties

Name Esther Babani
Role Appellant
Status Active
Representations Joshua Feygin, Morgan Lyle Weinstein, Darren R. Newhart
Name BROWARD AUTOMOTIVE, INC.
Role Appellee
Status Active
Representations Kenneth L. Paretti
Name Audi Ft. Lauderdale
Role Appellee
Status Active
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Esther Babani
Docket Date 2022-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s May 4, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-05-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Broward Automotive, Inc.
Docket Date 2022-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Esther Babani
Docket Date 2022-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Esther Babani
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Esther Babani
Docket Date 2022-04-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/4/22.
Docket Date 2022-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broward Automotive, Inc.
Docket Date 2022-03-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 3/18/22***
On Behalf Of Broward Automotive, Inc.
Docket Date 2022-03-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that 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 contains bookmarks which are not 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 2022-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/21/22
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Broward Automotive, Inc.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Broward Automotive, Inc.
Docket Date 2022-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/18/22
Docket Date 2022-01-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's December 20, 2021 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ *** MOTION GRANTED ***
On Behalf Of Esther Babani
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION
On Behalf Of Broward Automotive, Inc.
Docket Date 2021-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Esther Babani
Docket Date 2021-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 20, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 249 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-04
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 27, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Esther Babani
Docket Date 2021-10-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esther Babani
Docket Date 2021-09-20
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Esther Babani

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-03
Merger 2017-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State