Search icon

CHRIS'S AUTO SALES CORP

Company Details

Entity Name: CHRIS'S AUTO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2019 (6 years ago)
Document Number: P19000040717
FEI/EIN Number 84-1779485
Address: 9300A NW 27TH AVE, MIAMI, FL, 33147, US
Mail Address: 9300A NW 27TH AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ACCUTAX ADVISORY CORP. Agent

President

Name Role Address
LOYNAZ CHRISTOPHER N President 9300 NW 27TH AVE, MIAMI, FL, 33147

Vice President

Name Role Address
GARCIA CHRISTOPHER A Vice President 9300 NW 27TH AVE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033059 TRUCKLAND ACTIVE 2020-03-17 2025-12-31 No data 14162 SW 139 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 11098 Biscayne Blvd Suite 206, Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2022-06-24 9300A NW 27TH AVE, MIAMI, FL 33147 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 9300A NW 27TH AVE, MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 ACCUTAX ADVISORY CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000612513 TERMINATED 1000001012523 DADE 2024-09-13 2044-09-18 $ 1,474.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000612596 TERMINATED 1000001012536 DADE 2024-09-13 2044-09-18 $ 1,364.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000255560 TERMINATED 1000000990031 DADE 2024-04-23 2044-05-01 $ 3,488.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000539676 TERMINATED 1000000969424 DADE 2023-11-06 2043-11-08 $ 871.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000539684 TERMINATED 1000000969425 DADE 2023-11-06 2043-11-08 $ 4,889.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000467872 TERMINATED 1000000900737 DADE 2021-09-08 2041-09-15 $ 4,957.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Patrick Sullivan, Appellant(s), v. Chris' Auto Sale Corp, Appellee(s). 3D2024-0736 2024-04-24 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-39597-SP-26

Parties

Name PATRICK SULLIVAN INC.
Role Appellant
Status Active
Name CHRIS'S AUTO SALES CORP
Role Appellee
Status Active
Representations Richard Neal Clarvit
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's motion to reinstate the appeal is hereby denied. See Tyler v. State, Governor Chiles, 718 So. 2d 811 (Fla. 2d DCA 1997) ("The time for taking an appeal is a jurisdictional requirement established by Florida Rule of Appellate Procedure 9.110(b). Where the notice of appeal is not filed within thirty days of rendition, the appellate court is precluded from exercising jurisdiction over the appeal.").
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Reinstatement and Response to Order to Show Cause
On Behalf Of Patrick Sullivan
View View File
Docket Date 2024-04-25
Type Event
Subtype Fee Satisfied
Description Fee Paid by Money Order-Receipt Attached
On Behalf Of Patrick Sullivan
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 5, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0736. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified.
On Behalf Of Patrick Sullivan
View View File
Docket Date 2024-05-21
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-26
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Following review of the notice of appeal, it is ordered the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
Domestic Profit 2019-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State