Search icon

PREMIER COLLISION INC - Florida Company Profile

Company Details

Entity Name: PREMIER COLLISION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER COLLISION 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: 28 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000036743
FEI/EIN Number 272447795

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

Address: 15025 NE 18 AVE, NORTH MIAMI, FL, 33181
Mail Address: 15025 NE 18 AVE, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES JIMMY Vice President 15025 NE 18 AVE, NORTH MIAMI, FL, 33181
CORTES JIMMY President 15025 NE 18 AVE, NORTH MIAMI, FL, 33181
CORTES JIMMY Secretary 15025 NE 18 AVE, NORTH MIAMI, FL, 33181
CORTES JIMMY Treasurer 15025 NE 18 AVE, NORTH MIAMI, FL, 33181
CORTES JIMMY Agent 15025 NE 18 AVE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-05-22 - -
REGISTERED AGENT NAME CHANGED 2015-05-22 CORTES, JIMMY -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 15025 NE 18 AVE, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2011-04-14 15025 NE 18 AVE, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 15025 NE 18 AVE, NORTH MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000463059 ACTIVE 1000000787313 DADE 2018-06-27 2038-07-05 $ 16,890.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000534602 LAPSED 2017-017618-CC-23 MIAMI-DADE COUNTY 2018-06-26 2023-08-06 $19,842.96 KEYSTONE AN LKQ COMPANY, 11700 NW 101 ROAD STE. 1, MEDLEY, FL 33178
J17000645822 ACTIVE 1000000763835 DADE 2017-11-20 2037-11-22 $ 8,820.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
RAUL C. ARRASTIA VS PREMIER COLLISION, INC., et al., 3D2016-2062 2016-09-07 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
12-28113

Parties

Name RAUL C. ARRASTIA
Role Appellant
Status Active
Representations Miguel San Pedro
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations LISSETTE DE LA ROSA, JENNIFER N. LUCY SHIPPOLE, PATRICK G. BRUGGER, BRADLEY A. SILVERMAN, STEPHEN B. GILLMAN
Name PREMIER COLLISION INC
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-31
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-17
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Premier Collision, Inc.¿s second motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ 2nd unopposed.
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Premier Collision, Inc.¿s motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2017-06-23
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 JPMorgan Chase Bank, N.A.
Docket Date 2017-06-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of RAUL C. ARRASTIA
Docket Date 2017-05-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RAUL C. ARRASTIA
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Premier Collision, Inc.)-30 days to 6/23/17
Docket Date 2017-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Premier Collision, Inc.)-30 days to 5/24/17
Docket Date 2017-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Premier Collision, Inc.)-30 days to 4/24/17
Docket Date 2017-02-27
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal as to appellee JPMorgan Chase Bank, N.A. is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as to appellee JPMorgan Chase Bank, N.A. only. This appeal shall remain pending as to all other appellees.
Docket Date 2017-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAUL C. ARRASTIA
Docket Date 2017-02-24
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of RAUL C. ARRASTIA
Docket Date 2017-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Premier Collision, Inc.)-30 days to 3/23/17
Docket Date 2017-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAUL C. ARRASTIA
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAUL C. ARRASTIA
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including five (5) days from the date of this order.
Docket Date 2017-01-24
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 RAUL C. ARRASTIA
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including five (5) days from the date of this order.
Docket Date 2017-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for continuance
On Behalf Of RAUL C. ARRASTIA
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/17/17
Docket Date 2016-12-16
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 RAUL C. ARRASTIA
Docket Date 2016-12-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-09-14
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 September 24, 2016.
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAUL C. ARRASTIA
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-07
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
ANNUAL REPORT 2016-04-01
Amendment 2015-05-22
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State