Search icon

AUTOMAX OF PA, INC.

Company Details

Entity Name: AUTOMAX OF PA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P13000028323
FEI/EIN Number 20-8281586
Address: 1450 N State Rd 7, HOLLYWOOD, FL, 33021, US
Mail Address: 1450 N State Rd 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ETEMAD CHRISTOPHER J Agent 1450 N State Rd 7, HOLLYWOOD, FL, 33021

President

Name Role Address
ETEMAD CHRISTOPHER J President 1450 N State Rd 7, HOLLYWOOD, FL, 33021

Director

Name Role Address
ETEMAD CHRISTOPHER J Director 1450 N State Rd 7, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
Rankine Marvin Secretary 1450 N State Rd 7, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022075 AUTO-BUY ACTIVE 2021-02-15 2026-12-31 No data 1450 N STATE RD 7, HOLLYWOOD, FL, 33021
G19000080349 HOLLYWOOD AUTOMAX EXPIRED 2019-07-28 2024-12-31 No data 5826 FUNSTON ST, HOLLYWOOD, FL, 33023
G16000102531 AUTOMAX OF PLANTATION EXPIRED 2016-09-19 2021-12-31 No data 5826 FUNSTON ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 1450 N State Rd 7, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2020-02-20 1450 N State Rd 7, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1450 N State Rd 7, HOLLYWOOD, FL 33021 No data

Court Cases

Title Case Number Docket Date Status
PANAMERICAN BUSINESS INVESTMENT COMPANY, LLC, Appellant(s) v. THE SHOWROOM CORP., et al., Appellee(s). 4D2024-3096 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000940

Parties

Name PANAMERICAN BUSINESS INVESTMENT COMPANY, LLC
Role Appellant
Status Active
Representations Yosef Yitzchak Kudan, Samuel Allen Sachs, Robert Alan Stok
Name THE SHOWROOM CORP
Role Appellee
Status Active
Representations Brooks Charles Rathet, Morgan Lyle Weinstein
Name Giovanni Sanchez
Role Appellee
Status Active
Representations Yasser Sardina
Name AUTOMAX OF PA, INC.
Role Appellee
Status Active
Representations Brooks Charles Rathet
Name Felix Sanches
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-12-23
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of Appellee The Showroom Corp.'s December 17, 2024 Notice of Joinder, the parties shall show cause in writing, within seven (7) days from the date of this order, why this case should not be consolidated with case number 4D2024-2287 for all purposes, with The Showroom Corp. as the Appellant and Panamerican Business Investment Company, LLC as the Cross-Appellant.
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
Docket Date 2024-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
THE SHOWROOM CORP, et al., Appellant(s) v. AUTOMAX OF PA, INC., Appellee(s). 4D2024-2287 2024-09-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000940

Parties

Name THE SHOWROOM CORP
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name Giovanni Sanchez
Role Appellant
Status Active
Name Felix Sanchez
Role Appellant
Status Active
Name AUTOMAX OF PA, INC.
Role Appellee
Status Active
Representations Brooks Charles Rathet
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Record
Subtype Appendix
Description Appendix to response
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to 10/22/24 Order
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of The Showroom Corp.
View View File
Docket Date 2024-09-10
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-23
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within fifteen (15) days from the date of this order, regarding the progress being made toward the disposition of Appellant's pending motion in the trial court.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
AUTOMAX OF PA, INC., Appellant(s) v. YANIUSKA SERRANO PEREZ, Appellee(s). 4D2023-0920 2023-04-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-0068282

Parties

Name AUTOMAX OF PA, INC.
Role Appellant
Status Active
Representations Balazs Vigh, Brooks C. Rathet
Name Yaniuska Serrano Perez
Role Appellee
Status Active
Name Hon. Nina Weatherly Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Automax of PA, Inc.
Docket Date 2024-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-14
Type Response
Subtype Response
Description Response to Order to Supplement Record on Appeal
On Behalf Of Automax of PA, Inc.
Docket Date 2023-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Automax of PA, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 11, 2023 motion for extension of time is granted. Appellant's initial brief was filed August 17, 2023. Further, ORDERED that appellee's August 15, 2023 motion to expedite is denied.
Docket Date 2023-08-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ & DENY EXTENSION OF TIME
On Behalf Of Yaniuska Serrano Perez
Docket Date 2023-08-11
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 Automax of PA, Inc.
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s July 10, 2023 response, this court’s July 6, 2023 order to show cause is discharged. Further,ORDERED that appellant's July 10, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 6, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Automax of PA, Inc.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Automax of PA, Inc.
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Automax of PA, Inc.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Automax of PA, Inc.
Docket Date 2023-07-07
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Automax of PA, Inc.
Docket Date 2023-07-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 2023-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Automax of PA, Inc.
Docket Date 2023-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 148 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2023-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND
On Behalf Of Clerk - Broward
Docket Date 2023-04-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause in writing, if any there be, within three (3) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 14, 2023 order requiring an amended certificate of service to be filed with this court. If the amended certificate of service is filed within this three (3) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-04-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2023-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Automax of PA, Inc.
Docket Date 2024-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description In accordance with Florida Rule of Appellate Procedure 9.200(f)(2), appellant is hereby ORDERED to supplement the record on appeal with a copy of the transcript of the non-jury trial, within five (5) days of the date of this order. Failure to comply with this order may result in affirmance pursuant to Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
View View File
Docket Date 2023-07-10
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 Automax of PA, Inc.
Docket Date 2023-07-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 7, 2023 notice of appearance, motion for extension of time to file initial brief and response to order to show cause are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-15
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.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-09-02
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State