Entity Name: | DG AUTO GROUP EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DG AUTO GROUP EXPORT, 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: | 10 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P15000051119 |
FEI/EIN Number |
47-1685397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5722 NW 27TH AVE, MIAMI, FL, 33142, US |
Mail Address: | 5722 NW 27TH AVE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUANUNA EDGAR M | President | 5722 NW 27TH AVE, MIAMI, FL, 33142 |
GUANUNA EDGAR M | Agent | 5722 NW 27TH AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-26 | 5722 NW 27TH AVE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2024-06-26 | 5722 NW 27TH AVE, MIAMI, FL 33142 | - |
AMENDMENT | 2022-09-23 | - | - |
AMENDMENT | 2018-05-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 5722 NW 27TH AVE, MIAMI, FL 33142 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DG Auto Group Export, Inc., et al., Appellant(s), v. Gustavo Mendez, Appellee(s). | 3D2024-2060 | 2024-11-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DG AUTO GROUP EXPORT, INC. |
Role | Appellant |
Status | Active |
Representations | Keith Thomas Grumer |
Name | ELITE MOTOR CARS OF MIAMI LLC |
Role | Appellant |
Status | Active |
Representations | Keith Thomas Grumer |
Name | Edgar M. Guanuna |
Role | Appellant |
Status | Active |
Representations | Keith Thomas Grumer |
Name | Gustavo Mendez |
Role | Appellee |
Status | Active |
Representations | Alexandra Christine Hayes |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2060. |
On Behalf Of | DG Auto Group Export, Inc. |
View | View File |
Docket Date | 2024-11-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13117864 |
View | View File |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants 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 November 25, 2024. |
View | View File |
Docket Date | 2024-12-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-04 |
AMENDED ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2023-01-05 |
Amendment | 2022-09-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-07 |
Amendment | 2018-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4951327403 | 2020-05-11 | 0455 | PPP | 5700 Northwest 27th Avenue, Miami, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State