Search icon

FLORIDA FINE CARS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA FINE CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FINE CARS, 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: 06 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: P93000047278
FEI/EIN Number 650422798

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

Address: 21151 NW 2ND AVENUE, MIAMI, FL, 33169, US
Mail Address: 21151 NW 2ND AVENUE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20201622196
State:
COLORADO

Key Officers & Management

Name Role Address
Azarpad Amir Director 21151 NW 2nd Avenue, Miami, FL, 33169
Azarpad Amir President 21151 NW 2nd Avenue, Miami, FL, 33169
FARAHMAND RAMIN V Vice President 21151 NW 2ND AVENUE, MIAMI, FL, 33169
FARAHMAND RAMIN Secretary 21151 NW 2ND AVE., MIAMI, FL, 33169
GAMBERG JARED LESQ. Agent 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113924 CARVIX ACTIVE 2020-09-01 2025-12-31 - 21151 NW 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 GAMBERG, JARED L, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 4651 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 21151 NW 2ND AVENUE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-01-13 21151 NW 2ND AVENUE, MIAMI, FL 33169 -
AMENDMENT 2012-12-17 - -

Court Cases

Title Case Number Docket Date Status
DANNY M. SUAREZ VS FLORIDA FINE CARS, INC., etc., 3D2019-0984 2019-05-20 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
17-28256

Parties

Name FLORIDA FINE CARS, INC.
Role Appellee
Status Active
Representations JARED L. GAMBERG
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DANNY M. SUAREZ
Role Appellant
Status Active
Representations Catherine A. Riggins

Docket Entries

Docket Date 2019-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA FINE CARS, INC.
Docket Date 2019-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR ISSUANCE OF AN OPINION
On Behalf Of DANNY M. SUAREZ
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ The order sought to be appealed is vacated.
Docket Date 2019-06-12
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee’s confession of error and appellant’s response, the order sought to be appealed is vacated, without prejudice to the appellee’s right to renew its motion for sanctions and to seek an evidentiary hearing on such motion, if filed and served. This Court expresses no opinion on the merits or result in the event such a motion and hearing ensue. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'S CONFESSION OF ERROR
On Behalf Of DANNY M. SUAREZ
Docket Date 2019-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DANNY M. SUAREZ
Docket Date 2019-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT REPORTING OF DISPOSITION AND DOCKETING
On Behalf Of DANNY M. SUAREZ
Docket Date 2019-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s motion for issuance of an opinion, following appellant’s prior motion to correct reporting of disposition and docketing, is denied. Appellee stipulated to the vacating of the order under review, and to a remand for an evidentiary hearing, less than three (3) weeks after the notice of appeal was filed. No appellate record or brief was filed. Appellant’s request for an opinion is, thus, denied. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDER:Upon consideration of appellee’s confession of error and appellant’s response, the order sought to be appealed is vacated, without prejudice to the appellee’s right to renew its motion for sanctions and to seek an evidentiary hearing on such motion, if filed and served. This Court expresses no opinion on the merits or result in the event such a motion and hearing ensue. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S CONFESSION OF ERROR
On Behalf Of DANNY M. SUAREZ
Docket Date 2019-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S CONFESSION OF ERROR
On Behalf Of FLORIDA FINE CARS, INC.
Docket Date 2019-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DANNY M. SUAREZ

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
Amendment 2020-09-16
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-09
Reg. Agent Change 2018-04-24
ANNUAL REPORT 2018-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2437500.00
Total Face Value Of Loan:
2437500.00
Date:
2015-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-1631000.00
Total Face Value Of Loan:
-1631000.00

Trademarks

Serial Number:
86924536
Mark:
FLORIDA FINE CARS
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-03-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
FLORIDA FINE CARS

Goods And Services

For:
Online retail store services featuring pre-owned vehicles
First Use:
1993-07-03
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2437500
Current Approval Amount:
2437500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2465948.63
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2015287.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State