Entity Name: | THE SHOWROOM CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SHOWROOM 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: | 23 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | P13000101141 |
FEI/EIN Number |
32-0444860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 SW 22nd Ave, MIAMI, FL, 33135, US |
Mail Address: | 1 SW 22nd Ave, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ GIOVANNI | President | 1 SW 22nd Ave, MIAMI, FL, 33135 |
Sanchez Giovanni | Agent | 1 SW 22nd Ave, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-29 | 1 SW 22nd Ave, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2024-10-29 | 1 SW 22nd Ave, MIAMI, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-29 | 1 SW 22nd Ave, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | Sanchez, Giovanni | - |
AMENDMENT | 2019-10-03 | - | - |
AMENDMENT | 2016-05-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000459113 | TERMINATED | 1000000831457 | DADE | 2019-07-01 | 2039-07-03 | $ 7,145.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000576082 | TERMINATED | 1000000792950 | DADE | 2018-08-08 | 2038-08-15 | $ 2,941.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
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 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-20 |
Amendment | 2019-10-03 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1423617301 | 2020-04-28 | 0455 | PPP | 4387 NW 7TH ST, MIAMI, FL, 33126-3515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6660318602 | 2021-03-23 | 0455 | PPS | 1450 N State Road 7, Hollywood, FL, 33021-4501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State