Search icon

PLATINUM BODY SHOP CORP - Florida Company Profile

Company Details

Entity Name: PLATINUM BODY SHOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM BODY SHOP CORP 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: 21 Nov 2013 (11 years ago)
Document Number: P13000094955
FEI/EIN Number 46-4177775

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3709 NW 81ST ST, MIAMI, FL, 33147
Mail Address: 3709 NW 81ST ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JUSTO L President 628 E 30th ST, Hialeah, FL, 33013
PEREZ JUSTO L Agent 628 E 30th ST, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 628 E 30th ST, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2021-03-26 PEREZ, JUSTO L -

Court Cases

Title Case Number Docket Date Status
VEHICLE SOLUTIONS, CORP., VS PLATINUM BODY SHOP, CORP., 3D2021-0103 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17820 CC

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-74 AP

Parties

Name VEHICLE SOLUTIONS CORP
Role Appellant
Status Active
Representations CARLOS F. RODRIGUEZ, PAUL E. WILSON
Name PLATINUM BODY SHOP CORP
Role Appellee
Status Active
Representations RICHARD LORENZO
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 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to determine the reasonable amount.
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VEHICLE SOLUTIONS, CORP.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PLATINUM BODY SHOP, CORP.
Docket Date 2021-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Duplicate - Motion filed 10/19/20 in the circuit court
On Behalf Of PLATINUM BODY SHOP, CORP.
Docket Date 2021-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Duplicate - Answer Brief filed 10/19/20 in the circuit court
On Behalf Of PLATINUM BODY SHOP, CORP.
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 Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA.
On Behalf Of VEHICLE SOLUTIONS, CORP.
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State