Search icon

HYUNDAI CAPITAL AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
NADINE WHITE, Appellant(s) v. HYUNDAI CAPITAL AMERICA, et al., Appellee(s). 4D2024-1673 2024-07-02 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
01-23-0002-8195

Parties

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

Documents

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