Search icon

EL MOTOCAR DETAIL, CORP.

Company Details

Entity Name: EL MOTOCAR DETAIL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P19000069330
FEI/EIN Number 84-3014470
Address: 725 W FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 725 W FLAGLER ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ RIERA ROYS J Agent 455 NE 24th St, MIAMI, FL, 33137

President

Name Role Address
SUAREZ RIERA ROYS J President 455 NE 24th St, MIAMI, FL, 33137

Director

Name Role Address
SUAREZ RIERA ROYS J Director 455 NE 24th St, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005272 EL MOTO REPAIR ACTIVE 2022-01-18 2027-12-31 No data 320 NW 8TH AVE, MIAMI, FL, 33128
G20000083391 EL MOTO REPAIR ACTIVE 2020-07-16 2025-12-31 No data 320 NW 8TH AVE, MIAMI, FL, 33128
G20000082526 MOTOR REPAIR ACTIVE 2020-07-14 2025-12-31 No data 320 NW 8TH AVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 725 W FLAGLER ST, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 725 W FLAGLER ST, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-09-25 725 W FLAGLER ST, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 455 NE 24th St, Apt 713, MIAMI, FL 33137 No data
REINSTATEMENT 2023-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-30 SUAREZ RIERA, ROYS JOSE No data
AMENDMENT 2021-12-08 No data No data
AMENDMENT AND NAME CHANGE 2020-06-19 EL MOTOCAR DETAIL, CORP. No data

Court Cases

Title Case Number Docket Date Status
MARK A. KING, VS ROYS JOSE SUAREZ RIERA, et al., 3D2023-0853 2023-05-10 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
22-23746 SP

Parties

Name MARK ANTHONY KING LLC
Role Appellant
Status Active
Name EL MOTOCAR DETAIL, CORP.
Role Appellee
Status Active
Name Roys Jose Suarez Riera
Role Appellee
Status Active
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Addendum, filed on September 29, 2023, and Addendum 2, filed on October 2, 2023, are noted. Upon consideration, pro se Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Addendum
On Behalf Of Mark Anthony King
Docket Date 2023-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Mark Anthony King
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-16
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before June 24, 2023, that on July 19, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description MS99 ~ *Pro se Appellant's Notice that Appellees have not filed the Answer Brief
On Behalf Of Mark Anthony King
Docket Date 2023-07-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark Anthony King
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark Anthony King
Docket Date 2023-05-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Approved application for indigent status in confidential
On Behalf Of Mark Anthony King
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-03-30
Amendment 2021-12-08
ANNUAL REPORT 2021-04-07
Amendment and Name Change 2020-06-19
ANNUAL REPORT 2020-06-17
Domestic Profit 2019-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State