Entity Name: | AUTOMAX OF PA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMAX OF PA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Mar 2013 (12 years ago) |
Document Number: | P13000028323 |
FEI/EIN Number |
20-8281586
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ETEMAD CHRISTOPHER J | President | 1450 N State Rd 7, HOLLYWOOD, FL, 33021 |
ETEMAD CHRISTOPHER J | Director | 1450 N State Rd 7, HOLLYWOOD, FL, 33021 |
Rankine Marvin | Secretary | 1450 N State Rd 7, HOLLYWOOD, FL, 33021 |
ETEMAD CHRISTOPHER J | Agent | 1450 N State Rd 7, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000022075 | AUTO-BUY | ACTIVE | 2021-02-15 | 2026-12-31 | - | 1450 N STATE RD 7, HOLLYWOOD, FL, 33021 |
G19000080349 | HOLLYWOOD AUTOMAX | EXPIRED | 2019-07-28 | 2024-12-31 | - | 5826 FUNSTON ST, HOLLYWOOD, FL, 33023 |
G16000102531 | AUTOMAX OF PLANTATION | EXPIRED | 2016-09-19 | 2021-12-31 | - | 5826 FUNSTON ST, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 1450 N State Rd 7, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 1450 N State Rd 7, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 1450 N State Rd 7, HOLLYWOOD, FL 33021 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7200547206 | 2020-04-28 | 0455 | PPP | 1450 N STATE ROAD 7, HOLLYWOOD, FL, 33021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9450348410 | 2021-02-17 | 0455 | PPS | 1450 N State Road 7, Hollywood, FL, 33021-4501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State