Search icon

NORTH MIAMI MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH MIAMI MOTORSPORTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Feb 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: L05000013197
FEI/EIN Number 202304492

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

Address: 17777 NW 2 AVENUE, MIAMI, FL, 33169, US
Mail Address: 17777 NW 2 AVENUE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAURIA JAMES J Managing Member 17777 NW 2 AVE, MIAMI, FL, 33169
ZANAKIS MICHAEL J Managing Member 17777 NW 2ND AVE, MIAMI, FL, 33169
DAURIA JAMES J Agent 17777 NW 2 AVENUE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125989 NORTH MIAMI YAMAHA & SEADOO ACTIVE 2013-12-23 2028-12-31 - 17777 NW 2ND AVE, MIAMI GARDENS, FL, 33169
G13000070792 NORTH MIAMI MOTORSPORTS, LLC ACTIVE 2013-07-15 2028-12-31 - 17777 NW 2ND AVE, MIAMI GARDENS, FL, 33169
G12000014644 NORTH MIAMI MOTORSPORTS ACTIVE 2012-02-10 2027-12-31 - 17777 NW 2ND AVE, MIAMI GARDENS, FL, 33169
G12000014660 N.MIAMI MOTORSPORTS ACTIVE 2012-02-10 2027-12-31 - 17777 NW 2ND AVE, MIAMI GARDENS, FL, 33169
G05249900034 NORTH MIAMI YAMAHA ACTIVE 2005-09-05 2025-12-31 - 17777 NW 2ND. AVE, N. MIAMI, FL, 33169
G05115900237 N. MIAMI YAMAHA & SEADOO ACTIVE 2005-04-25 2025-12-31 - 17777 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 17777 NW 2 AVENUE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-01-18 17777 NW 2 AVENUE, MIAMI, FL 33169 -
LC NAME CHANGE 2012-02-27 NORTH MIAMI MOTORSPORTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 17777 NW 2 AVENUE, MIAMI, FL 33169 -

Court Cases

Title Case Number Docket Date Status
NORTH MIAMI MOTORSPORTS, LLC VS BEACH MOTOR SPORTS CORP. and BMS PARTNERS, LLC 4D2022-2985 2022-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12015588

Parties

Name NORTH MIAMI MOTORSPORTS, LLC
Role Appellant
Status Active
Representations Andrew T. Lavin
Name BMS PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name BEACH MOTOR SPORTS CORP.
Role Appellee
Status Active
Representations Robert E. Goldman, Ira Silver

Docket Entries

Docket Date 2023-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s November 18, 2022 jurisdictional brief and appellees’ December 19, 2022 response, this appeal is dismissed for lack of jurisdiction. See Almancenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015) (dismissing an appeal from a final judgment because an interrelated counterclaim remained pending); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974).GROSS, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2864 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-19
Type Response
Subtype Response
Description Response
On Behalf Of Beach Motor Sports Corp.
Docket Date 2022-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Beach Motor Sports Corp.
Docket Date 2022-12-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s November 18, 2022 memorandum of law regarding subject matter jurisdiction over the order on appeal.
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's November 17, 2022 “Memorandum of Law Regarding Subject Matter Jurisdiction Over the Order on Appeal” and appendix thereto are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***STRICKEN***
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-17
Type Record
Subtype Appendix
Description Appendix ~ ***STRICKEN*** TO JURISDICTIONAL BRIEF
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 4, 2022 order is an appealable final or nonfinal order, as it appears the order merely grants a motion for summary judgment, and leaves count II of the third amended complaint and a counterclaim pending. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Almancenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015) (dismissing an appeal from a final judgment because an interrelated counterclaim remained pending); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”); Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008) ("Piecemeal appeals are not permitted where claims are legally interrelated and substantively involve the same transaction."); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-11-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619177302 2020-04-28 0455 PPP 1777 NW 2nd Ave, MIAMI, FL, 33169-5002
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210500
Loan Approval Amount (current) 210500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-5002
Project Congressional District FL-24
Number of Employees 21
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 211681.14
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State