Search icon

KOSHER MOTORS INC

Company Details

Entity Name: KOSHER MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (5 years ago)
Document Number: P11000083001
FEI/EIN Number 45-3354208
Address: 2425 PEMBROKE RD, HOLLYWOOD, FL, 33020, US
Mail Address: 2425 PEMBROKE RD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SASSON PEREZ P Agent 2829 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

President

Name Role Address
SASSON PEREZ PERRY President 2425 PEMBROKE RD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094691 KOSHER MOTORS EXPIRED 2011-09-27 2016-12-31 No data 1370 WASHINGTON AVE., SUITE 211, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 2425 PEMBROKE RD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-05-02 2425 PEMBROKE RD, HOLLYWOOD, FL 33020 No data
AMENDMENT 2019-08-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2829 PEMBROKE ROAD, HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000001479 ACTIVE CACE-21-005335 SEVENTEENTH JUDICIAL CIRCUIT 2022-05-10 2028-01-06 $930,698.12 LUIS D RODRIGUEZ GONZALEZ, 1673 SE 29TH TERRACE, APT. A, FORT LAUDERDALE, FL 33012

Court Cases

Title Case Number Docket Date Status
KOSHER MOTORS, INC. VS LUIS D. RODRIGUEZ GONZALEZ, et al. 4D2022-3281 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21 005335

Parties

Name KOSHER MOTORS INC
Role Appellant
Status Active
Representations Kraig Scott Weiss
Name Luis D. Rodriguez Gonzalez
Role Appellee
Status Active
Representations David R. Strong, Grace Mackey Streicher, Andrew A. Harris, Robert Dominquez
Name YAN MOTORS LLC
Role Appellee
Status Active
Name JET AUTO WORLD II INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kosher Motors, Inc.
Docket Date 2023-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Luis D. Rodriguez Gonzalez
Docket Date 2023-04-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Luis D. Rodriguez Gonzalez
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 31, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further, ORDERED that no further extensions shall be granted, as this court has scheduled this case for conference on June 1, 2023.
Docket Date 2023-04-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Kosher Motors, Inc.
Docket Date 2023-03-31
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 Luis D. Rodriguez Gonzalez
Docket Date 2022-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kosher Motors, Inc.
Docket Date 2022-12-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kosher Motors, Inc.
Docket Date 2022-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kosher Motors, Inc.
Docket Date 2022-12-13
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-09
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 (2021), 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 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kosher Motors, Inc.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
Amendment 2019-08-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State