Search icon

AVANSA AUTO SALES, CORP.

Company Details

Entity Name: AVANSA AUTO SALES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2014 (10 years ago)
Document Number: P12000065969
FEI/EIN Number 46-0737005
Mail Address: 16110 SW 97 CT, MIAMI, FL, 33157, US
Address: 24285 S DIXIE HWY, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUDELO ANDREA Agent 24285 S DIXIE HWY, HOMESTEAD, FL, 33032

President

Name Role Address
AGUDELO ANDREA President 16110 SW 97 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 24285 S DIXIE HWY, HOMESTEAD, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 24285 S DIXIE HWY, HOMESTEAD, FL 33032 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 24285 S DIXIE HWY, HOMESTEAD, FL 33032 No data
AMENDMENT 2014-08-15 No data No data

Court Cases

Title Case Number Docket Date Status
NORMA W. EWING, VS AVANSA AUTO SALES CORP., 3D2021-0100 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-66 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26176 SP

Parties

Name NORMA W. EWING
Role Appellant
Status Active
Representations SHAUN M. ZACIEWSKI
Name AVANSA AUTO SALES, CORP.
Role Appellee
Status Active
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NORMA W. EWING
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of AVANSA AUTO SALES CORP.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State