Search icon

MICH AUTO SALES, INC.

Company Details

Entity Name: MICH AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000035669
FEI/EIN Number 45-4948957
Address: 14004 NW 19th Ave, OPALOCKA, FL, 33054, US
Mail Address: 14004 NW 19th Ave, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MESIDOR MICHELET Agent 14004 NW 19th Ave, OPALOCKA, FL, 33054

President

Name Role Address
MESIDOR MICHELET President 8450 NORTH SHERMAN CIRCLE, E107, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 14004 NW 19th Ave, OPALOCKA, FL 33054 No data
REINSTATEMENT 2017-03-25 No data No data
CHANGE OF MAILING ADDRESS 2017-03-25 14004 NW 19th Ave, OPALOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2017-03-25 MESIDOR, MICHELET No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 14004 NW 19th Ave, OPALOCKA, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628465 ACTIVE 1000000908818 DADE 2021-12-01 2041-12-08 $ 56,761.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MICH AUTO SALES, INC., VS 14004 NW 19TH AVENUE, LLC, 3D2022-0954 2022-06-06 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-37399 CC

Parties

Name MICHELET MESIDOR
Role Appellant
Status Active
Representations SMAHANE NAANAA, Nashid Sabir
Name MICH AUTO SALES, INC.
Role Appellant
Status Active
Name 14004 NW 19TH AVENUE, LLC
Role Appellee
Status Active
Representations MERVIN L. FORD, NANCY J. CHAMIDES
Name Hon. Chiaka Ihekwaba
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Respondent’s Objection to Petitioner’s Motion to Tax Fees and Costs is noted. Upon consideration of Petitioner’s Motion to Tax Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2022-07-08
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S RESPONSE TO RESPONDENT'S OBJECTION TO THEPETITIONER'S MOTION TO TAX FEES AND COSTS
On Behalf Of MICHELET MESIDOR
Docket Date 2022-07-01
Type Response
Subtype Response
Description Response ~ RESPONDENT'S OBJECTION TO PETITIONER'S MOTIONTO TAX FEES AND COSTS
On Behalf Of 14004 NW 19TH AVENUE, LLC
Docket Date 2022-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION TO TAX FEES AND COSTS
On Behalf Of MICHELET MESIDOR
Docket Date 2022-06-27
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S RESPONSE TO RESPONDENT'S OBJECTION
On Behalf Of MICHELET MESIDOR
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ REPONDENT'S OBJECTION TO EMERGENCY MOTION TO STAY IN AN EVICTION PROCEEDING
On Behalf Of 14004 NW 19TH AVENUE, LLC
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Emergency Motion for Extension of Time to File Responses to the Emergency Petition for Writ of Certiorari and to the Emergency Motion to Stay is granted to and including June 23, 2022.
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE 14004 NW 19TH AVENUE UNOPOSEDEMERGENCY MOTION FOR EXTENSION OF TIME TO FILERESPONSE
On Behalf Of 14004 NW 19TH AVENUE, LLC
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 14004 NW 19TH AVENUE, LLC
Docket Date 2022-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners’ Emergency Motion to Stay Issuance, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Respondent is ordered to file a response to the Emergency Motion to Stay. The response shall be filed concurrent with the filing of the response to the Emergency Petition for Writ of Certiorari. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-06-09
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 seven (7) days from the date of this Order, to the Emergency Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-06-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY ISSUANCE
On Behalf Of MICHELET MESIDOR
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELET MESIDOR
Docket Date 2022-06-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHELET MESIDOR
Docket Date 2022-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR EMERGENCY DESIGNATION
On Behalf Of MICHELET MESIDOR
Docket Date 2022-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHELET MESIDOR
Docket Date 2022-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of MICHELET MESIDOR
Docket Date 2022-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MICHELET MESIDOR
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 14004 NW 19TH AVENUE, LLC
Docket Date 2022-06-06
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
REINSTATEMENT 2021-02-25
REINSTATEMENT 2019-04-20
REINSTATEMENT 2017-03-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-07-09
ANNUAL REPORT 2013-01-20
Amendment 2012-05-16
Domestic Profit 2012-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State