Search icon

AMIGOS TRAFFIC SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: AMIGOS TRAFFIC SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMIGOS TRAFFIC SCHOOL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Apr 2015 (10 years ago)
Document Number: P15000038712
FEI/EIN Number 47-3969150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8410 WEST FLAGLER ST SUITE 209, MIAMI, FL 33144
Mail Address: 8410 WEST FLAGLER ST SUITE 209, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO, DANIEL D President 1078 SW 134 CT, MIAMI, FL 33184
MORALES, CELESTINO President 2100 NW 14TH ST, MIAMI, FL 33125
L&R INTERNATIONAL FIRM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020847 AMIGOS TRAFFIC SCHOOL II ACTIVE 2021-02-11 2026-12-31 - 4315 NW 7TH ST STE 37A, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-16 L&R INTERNATIONAL FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 8410 WEST FLAGLER ST, STE 205, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-02-15 8410 WEST FLAGLER ST SUITE 209, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-09 8410 WEST FLAGLER ST SUITE 209, MIAMI, FL 33144 -

Court Cases

Title Case Number Docket Date Status
Amigos Traffic School, Inc., Appellant(s), v. Department of Highway Safety and Motor Vehicles, Appellee(s). 3D2023-2170 2023-12-07 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
HSMV Case No. MS-23-071

Parties

Name AMIGOS TRAFFIC SCHOOL, INC.
Role Appellant
Status Active
Representations Claudio R Cedrez Pellegrino
Name Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Representations Kathy A Jimenez-Morales, Linsey Sims-Bohnenstiehl
Name DHSMV Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description Appellee's Response to Motion for Attorney's Fees
On Behalf Of Department of Highway Safety and Motor Vehicles
View View File
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amigos Traffic School, Inc.
View View File
Docket Date 2024-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellants' Motion for Attorney's Fees and Costs
On Behalf Of Amigos Traffic School, Inc.
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-20 days to 5/20/24. (GRANTED)
On Behalf Of Amigos Traffic School, Inc.
View View File
Docket Date 2024-04-15
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Department of Highway Safety and Motor Vehicles
View View File
Docket Date 2024-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Amigos Traffic School, Inc.
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 03/16/2024(GRANTED)
On Behalf Of Amigos Traffic School, Inc.
View View File
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of DHSMV Agency Clerk
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Highway Safety and Motor Vehicles
View View File
Docket Date 2023-12-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9714893
On Behalf Of Amigos Traffic School, Inc.
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description 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 December 17, 2023.
View View File
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified
On Behalf Of Amigos Traffic School, Inc.
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-05-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State