Entity Name: | AMERICA AUTO WHOLESALE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICA AUTO WHOLESALE INC 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: | 22 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | P14000101429 |
FEI/EIN Number |
47-2951587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9815 NW 27th Avenue, MIAMI, FL, 33147, US |
Mail Address: | 9815 NW 27th Avenue, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORROTO HECTOR | President | 9815 NW 27th Avenue, MIAMI, FL, 33147 |
Marin Orestes | Chief Executive Officer | 1655 nw 79TH st, miami, FL, 33147 |
MARIN ORESTES | Chief Executive Officer | 1655 NW 79TH STREET, MIAMI, FL, 33147 |
BANDUJO RICHARD M | Agent | 350 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-03-05 | - | - |
AMENDMENT | 2023-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 9815 NW 27th Avenue, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 9815 NW 27th Avenue, MIAMI, FL 33147 | - |
AMENDMENT | 2017-11-16 | - | - |
AMENDMENT | 2015-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JIMMY SAINTFORT, VS AMERICA AUTO WHOLESALE, INC., | 3D2021-1622 | 2021-08-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JIMMY SAINTFORT |
Role | Appellant |
Status | Active |
Representations | PATRICK J. CREMEENS, JEANNE M. CREMEENS |
Name | AMERICA AUTO WHOLESALE INC |
Role | Appellee |
Status | Active |
Representations | Gustavo D. Lage |
Name | Hon. Stephanie Silver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-30 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-08-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-08-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE |
On Behalf Of | JIMMY SAINTFORT |
Docket Date | 2021-08-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | AMERICA AUTO WHOLESALE, INC. |
Docket Date | 2021-08-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 21, 2021. |
Docket Date | 2021-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
Amendment | 2024-03-05 |
ANNUAL REPORT | 2024-03-05 |
Amendment | 2023-04-28 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-11-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State