Search icon

MIGUEL GARCIA, INC

Company Details

Entity Name: MIGUEL GARCIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2015 (10 years ago)
Document Number: P15000064182
Address: 100 Fontainebleau Blvd Apt 301, MIAMI, FL, 33172, US
Mail Address: 100 Fontainebleau Blvd Apt 301, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRA ANGEL Agent 7105 SW 8 street, MIAMI, FL, 33144

President

Name Role Address
GARCIA MIGUEL President 8173 NW 8 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 100 Fontainebleau Blvd Apt 301, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-08-07 100 Fontainebleau Blvd Apt 301, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 7105 SW 8 street, 203, MIAMI, FL 33144 No data

Court Cases

Title Case Number Docket Date Status
DANIEL ADAMS, ET AL., VS NAPLES CH, LLC AND HENDRICK AOTOMOTIVE GROUP 2D2019-2973 2019-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-741-XX

Parties

Name DEREK BRUBAKER
Role Appellant
Status Active
Name DEVIN TOWNSLEY
Role Appellant
Status Active
Name MARK MOURNING
Role Appellant
Status Active
Name MICHAEL TREKELL
Role Appellant
Status Active
Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Name GLENN HERBERT
Role Appellant
Status Active
Name DYLAN MC DONNELL
Role Appellant
Status Active
Name RAYMOND JONES
Role Appellant
Status Active
Name RICHARD TIPPEN
Role Appellant
Status Active
Name BETSY ROSS, INC.
Role Appellant
Status Active
Name JOSHUA IRWIN
Role Appellant
Status Active
Name ANTHONY BONNET
Role Appellant
Status Active
Name DANIEL BEAVERS
Role Appellant
Status Active
Name LOU GRECO
Role Appellant
Status Active
Name MATTHEW KOUBA
Role Appellant
Status Active
Name MARK SIEVERT
Role Appellant
Status Active
Name JOHN LESTER
Role Appellant
Status Active
Name JESSE BARRACK
Role Appellant
Status Active
Name CLINTON ANDERSON, INC.
Role Appellant
Status Active
Name BRIAN CAMPBELL LLC
Role Appellant
Status Active
Name JAMES LOUCY
Role Appellant
Status Active
Name TODD WHITAKER
Role Appellant
Status Active
Name LETICIA RUBIO
Role Appellant
Status Active
Name GREGORY MITCHELL
Role Appellant
Status Active
Name WILLIAM DEVITO
Role Appellant
Status Active
Name MIGUEL GARCIA, INC
Role Appellant
Status Active
Name FRANK CHIPREAN
Role Appellant
Status Active
Name JOHN LEFEVRE
Role Appellant
Status Active
Name HICHAM MIKASSER
Role Appellant
Status Active
Name ISAIAH OLIVER
Role Appellant
Status Active
Name DANIEL ADAMS, INC.
Role Appellant
Status Active
Representations BENJAMIN H. YORMAK, ESQ.
Name GREGG GRAY
Role Appellant
Status Active
Name JOHN TERRY HANLEY
Role Appellant
Status Active
Name HENDRICK AUTOMOTIVE GROUP, LLC
Role Appellee
Status Active
Name NAPLES CH, LLC
Role Appellee
Status Active
Representations ANDREW H. REISS, ESQ., EDWARD K. CHEFFY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.Appellants’ motion for an extension of time is denied as moot.
Docket Date 2019-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ This appeal is dismissed as untimely filed.Appellants' motion for an extension of time is denied as moot.
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2019-08-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DANIEL ADAMS
MIGUEL L. GARCIA VS STATE OF FLORIDA 5D2010-3832 2010-11-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2006-CF-1655-A-Y

Parties

Name MIGUEL GARCIA, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2010-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29RODER
On Behalf Of State of Florida
Docket Date 2010-11-29
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ W/I 20DAYS;ATTY EMAIL RESPONSE IN COMPLIANCE WITHAO5D08-01
Docket Date 2010-11-09
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2010-11-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL GARCIA

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State