Search icon

VEHICLE SOLUTIONS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

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
VEHICLE SOLUTIONS, CORP., VS MIAMI AUTO HELP, INC., 3D2019-2209 2019-11-18 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
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.

Documents

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

CFPB Complaint

Date:
2023-03-22
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2022-10-12
Issue:
Struggling to pay your loan
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2022-04-14
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2022-04-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2022-04-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269775
Current Approval Amount:
269775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272832.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State