VEHICLE SOLUTIONS CORP - Florida Company Profile

Entity Name: | VEHICLE SOLUTIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEHICLE SOLUTIONS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Oct 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2024 (8 months ago) |
Document Number: | P14000024166 |
FEI/EIN Number |
46-5214485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 104 Crandon Blvd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALVICINO JESSICA | Vice President | 104 Crandon Blvd, Key Biscayne, FL, 33149 |
San Miguel Alberto | President | 104 Crandon Blvd, Key Biscayne, FL, 33149 |
MALVICINO JESSICA | Agent | 104 Crandon Blvd, Key Biscayne, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000007405 | VSC AUTO FINANCE | ACTIVE | 2020-01-16 | 2025-12-31 | - | 104 CRANDON BLVD. #100, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 104 Crandon Blvd, Suite #100, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 104 Crandon Blvd, Suite #100, Key Biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 104 Crandon Blvd, Suite #100, Key Biscayne, FL 33149 | - |
AMENDMENT | 2017-04-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000073807 | ACTIVE | 2022-021197-CA-01 | 11TH JUD. CIRC., MIAMI-DADE CT | 2023-11-15 | 2029-02-07 | $890,493.82 | CAPITAL FORCE F4, LLC, 20949 NE 37 CT, AVENTURA, FL 33180 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VEHICLE SOLUTIONS, CORP., VS PLATINUM BODY SHOP, CORP., | 3D2021-0103 | 2021-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-21209 |
Parties
Name | VEHICLE SOLUTIONS CORP |
Role | Appellant |
Status | Active |
Representations | PAUL E. WILSON |
Name | MIAMI AUTO HELP, INC. |
Role | Appellee |
Status | Active |
Representations | RICHARD LORENZO |
Name | HON. ALEXANDER BOKOR |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Written Opinion, Motion for Certification, and Request for an Extension of Time to File a Motion for Rehearing is hereby denied.EMAS, C.J., and SALTER and GORDO, JJ., concur. |
Docket Date | 2020-06-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT, VEHICLE SOLUTIONS CORP.'S, MOTION FORWRITTEN OPINION, MOTION FOR CERTIFICATION, AND REQUESTFOR AN EXTENSION OF TIME TO FILE A MOTION FOR REHEARING |
On Behalf Of | VEHICLE SOLUTIONS, CORP. |
Docket Date | 2020-05-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, as the appellee is the prevailing party, pursuant to section 559.917, Florida Statutes. The matter is remanded to the trial court to determine the amount. Appellant’s Motion for Attorney’s Fees and Cost is hereby denied. |
Docket Date | 2020-04-02 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, Appellee’s “Motion to Strike Appellant’s Late Filed Reply Brief” is hereby denied. See Fla. R. App. P. 9.210(f). EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2020-03-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | VEHICLE SOLUTIONS, CORP. |
Docket Date | 2020-03-09 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S MOTION TO STRIKEAPPELLANT'S LATE FILED REPLY BRIEF |
On Behalf Of | MIAMI AUTO HELP, INC. |
Docket Date | 2020-03-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT, VEHICLE SOLUTIONS CORP.'S, APPENDIX FOR REPLYBRIEF ON THE MERITS |
On Behalf Of | VEHICLE SOLUTIONS, CORP. |
Docket Date | 2020-03-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | VEHICLE SOLUTIONS, CORP. |
Docket Date | 2020-02-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MIAMI AUTO HELP, INC. |
Docket Date | 2020-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MIAMI AUTO HELP, INC. |
Docket Date | 2020-02-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MIAMI AUTO HELP, INC. |
Docket Date | 2020-01-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT, VEHICLE SOLUTIONS CORP.'S, APPENDIX FORINITIAL BRIEF ON THE MERITS |
On Behalf Of | VEHICLE SOLUTIONS, CORP. |
Docket Date | 2020-01-30 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | VEHICLE SOLUTIONS, CORP. |
Docket Date | 2020-01-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | VEHICLE SOLUTIONS, CORP. |
Docket Date | 2020-01-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record on Appeal and Motion for Extension of Time to File the Initial Brief, filed on January 7, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion. |
Docket Date | 2020-01-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ AND MOTION FOR EOT TO FILE INITIAL BRIEF |
On Behalf Of | MIAMI AUTO HELP, INC. |
Docket Date | 2019-11-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | MIAMI AUTO HELP, INC. |
Docket Date | 2019-11-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-03 |
Amendment | 2017-04-10 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State