Entity Name: | HYUNDAI CAPITAL AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Dec 1989 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 May 2009 (16 years ago) |
Document Number: | P27148 |
FEI/EIN Number |
330369347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612, US |
Mail Address: | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Williams Ross C | Director | 3161 MICHELSON DRIVE, IRVINE, CA, 92612 |
YOON CHARLEY C | Treasurer | 3161 MICHELSON DRIVE, IRVINE, CA, 92612 |
LIM KWAN MOOK | Chief Financial Officer | 3161 MICHELSON DRIVE, IRVINE, CA, 92612 |
BRUTTI MARCELO | Chief Executive Officer | 3161 MICHELSON DRIVE, IRVINE, CA, 92612 |
NOVOTNY DANIEL | CHIE | 3161 MICHELSON DRIVE, IRVINE, CA, 92612 |
YOON GOO WON C | Director | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA, 92708 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000092414 | KIA FINANCE AMERICA | ACTIVE | 2021-07-16 | 2026-12-31 | - | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612 |
G17000114253 | HYUNDAI FINANCE | ACTIVE | 2017-10-18 | 2027-12-31 | - | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612 |
G16000035784 | GENESIS FINANCE | ACTIVE | 2016-04-08 | 2026-12-31 | - | 3161 MICHELSON DRIVE SUITE 1900, IRVINE, CA, 92612 |
G09000117734 | KIA MOTORS FINANCE | ACTIVE | 2009-06-11 | 2029-12-31 | - | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612 |
G09000117737 | HYUNDAI MOTOR FINANCE | ACTIVE | 2009-06-11 | 2029-12-31 | - | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-09 | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA 92612 | - |
CHANGE OF MAILING ADDRESS | 2010-03-09 | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA 92612 | - |
NAME CHANGE AMENDMENT | 2009-05-26 | HYUNDAI CAPITAL AMERICA, INC. | - |
REGISTERED AGENT NAME CHANGED | 1999-01-04 | NRAI SERVICES, INC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NADINE WHITE, Appellant(s) v. HYUNDAI CAPITAL AMERICA, et al., Appellee(s). | 4D2024-1673 | 2024-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nadine White |
Role | Appellant |
Status | Active |
Name | HYUNDAI CAPITAL AMERICA, INC. |
Role | Appellee |
Status | Active |
Representations | John Michael Marees, II |
Name | American Arbitration Assoc. |
Role | Appellee |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Affidavit of Indigency |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-07-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Airbnb, Inc. v. Doe, 336 So. 3d 698 (Fla. 2022). |
View | View File |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Motion to Appear In Forma Pauperis |
Description | ORDERED that the Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021). |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State