Search icon

MIAMI LUXURY CARS, INC

Company Details

Entity Name: MIAMI LUXURY CARS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000040889
FEI/EIN Number NOT APPLICABLE
Address: 8004 NW 154 STREET, #547, MIAMI LAKES, FL, 33016
Mail Address: 8004 NW 154 STREET, #547, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTISTEBAN ENRIQUE Agent 8004 NW 154 STREET, #547, MIAMI LAKES, FL, 33016

President

Name Role Address
SANTISTEBAN ENRIQUE President 8004 NW 154 STREET, #547, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
RODRIGUEZ ARLENE Vice President 8004 NW 154 STREET, #547, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
LUIS GALLO, VS MIAMI LUXURY CARS, INC., etc., et al., 3D2012-3402 2012-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-48154

Parties

Name LUIS GALLO, INC.
Role Appellant
Status Active
Representations Sina Negahbani
Name MIAMI LUXURY CARS, INC
Role Appellee
Status Active
Representations Alan S. Fine
Name Elio F. Martinez, Jr.
Role Appellee
Status Active
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elio F. Martinez, Jr.
Docket Date 2013-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Elio F. Martinez, Jr.
Docket Date 2013-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS GALLO
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State