Search icon

THE AUTOBOUTIQUE OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: THE AUTOBOUTIQUE OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTOBOUTIQUE OF MIAMI 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: 26 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P16000037404
FEI/EIN Number 81-2477841

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

Address: 2211 NW 22ND COURT, MIAMI, FL, 33142, US
Mail Address: 2211 NW 22ND COURT, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DANIEL Vice President 2211 NW 22ND COURT, MIAMI, FL, 33142
PERSON MATT ESQ Agent 9560 NW 41ST ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-28 PERSON, MATT, ESQ -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 9560 NW 41ST ST, DORAL, FL 33178 -
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
PRONTOCASH, LLC, VS THE AUTOBOUTIQUE OF MIAMI, INC., et al., 3D2021-1277 2021-06-10 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
20-4404

Parties

Name PRONTOCASH LLC
Role Appellant
Status Active
Representations FRANZ C. JOBSON
Name THE AUTOBOUTIQUE OF MIAMI INC.
Role Appellee
Status Active
Representations MARC C. PUGLIESE
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Diana Fernandez’s Motion for Attorney’s Fees, it is ordered that said Motion is granted under S & T Builders v. Globe Props., Inc., 944 So. 2d 302 (Fla. 2006), and the matter is remanded to the trial court.
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-06-30
Type Response
Subtype Reply
Description REPLY ~ REPLY TO NON-PARTY, DIANA FERNANDEZ' RESPONSE IN OPPOSITION TO PLAINTINFF PRONTOCASH, LLC'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of PRONTOCASH, LLC,
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including five (5) days from the date of this Order.
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of PRONTOCASH, LLC,
Docket Date 2021-06-25
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of PRONTOCASH, LLC,
Docket Date 2021-06-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of PRONTOCASH, LLC,
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ NON-PARTY, DIANA FERNANDEZ' RESPONSE IN OPPOSITION TO PLAINTFF, PRONTOCASH, LLC'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE AUTOBOUTIQUE OF MIAMI INC.
Docket Date 2021-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ NON-PARTY / RESPONDENT, DIANA FERNANDEZ' MOTION FOR ATTORNEY'S FEES PURSUANT TO FLA. STAT. § 48.23
On Behalf Of THE AUTOBOUTIQUE OF MIAMI INC.
Docket Date 2021-06-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE AUTOBOUTIQUE OF MIAMI INC.
Docket Date 2021-06-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 21-1116
On Behalf Of PRONTOCASH, LLC,
PRONTOCASH, LLC, VS THE AUTOBOUTIQUE OF MIAMI, INC., 3D2021-1116 2021-05-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4404

Parties

Name PRONTOCASH LLC
Role Appellant
Status Active
Representations FRANZ C. JOBSON
Name THE AUTOBOUTIQUE OF MIAMI INC.
Role Appellee
Status Active
Representations MARC C. PUGLIESE
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-17
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2021-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-05-12
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX
On Behalf Of PRONTOCASH, LLC,
Docket Date 2021-05-12
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of PRONTOCASH, LLC,
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANIEL GOMEZ DE ROSA, VS MADELIN LORENZO, et al., 3D2019-0602 2019-03-29 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-11369

Parties

Name DANIEL GOMEZ DE ROSA
Role Appellant
Status Active
Representations Jorge L. Gonzalez
Name ESTRELLA CASTRO
Role Appellee
Status Active
Name THE AUTOBOUTIQUE OF MIAMI INC.
Role Appellee
Status Active
Name MADELIN LORENZO
Role Appellee
Status Active
Representations HUGO V. ALVAREZ, Jordan B. Abramowitz
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated May 15, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-05-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-04-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Dennis & Dennis, P.A. and J. Robert Dennis, Esquire and Amarilis L. Dennis, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL GOMEZ DE ROSA
Docket Date 2019-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL FOR APPELLANT
On Behalf Of DANIEL GOMEZ DE ROSA
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO COMPLY WITH RULE 9.200(a)(2) AND RULE 9.200(b)(1) OF THE FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of DANIEL GOMEZ DE ROSA
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL GOMEZ DE ROSA
Docket Date 2019-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-09-28
Reg. Agent Change 2021-07-19
Reg. Agent Resignation 2021-04-23
REINSTATEMENT 2020-10-30
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State