Search icon

THE SHOWROOM CORP

Company Details

Entity Name: THE SHOWROOM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: P13000101141
FEI/EIN Number 32-0444860
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

Agent

Name Role Address
Sanchez Giovanni Agent 1 SW 22nd Ave, MIAMI, FL, 33135

President

Name Role Address
SANCHEZ GIOVANNI President 1 SW 22nd Ave, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 1 SW 22nd Ave, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2024-10-29 1 SW 22nd Ave, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 1 SW 22nd Ave, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2023-03-23 Sanchez, Giovanni No data
AMENDMENT 2019-10-03 No data No data
AMENDMENT 2016-05-25 No data No data

Debts

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

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State