Entity Name: | MIAMI MOTORSPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000044653 |
FEI/EIN Number |
208913726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 S State Rd 7, West Park, FL, 33023, US |
Mail Address: | 3801 S State Rd 7, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUPKA GUSTAVO M | Manager | 3801 S State Rd 7, West Park, FL, 33023 |
LUPKA GUSTAVO M | Authorized Member | 3801 S STATE RD 7, WEST PARK, FL, 33023 |
LUPKA GUSTAVO M | Agent | 3801 S State Rd 7, West Park, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000072503 | HALLANDALE MOTORSPORTS | EXPIRED | 2013-07-19 | 2018-12-31 | - | 18900 NW 2ND AVENUE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 3801 S State Rd 7, West Park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 3801 S State Rd 7, West Park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 3801 S State Rd 7, West Park, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000603284 | ACTIVE | 1000000760413 | BROWARD | 2017-10-20 | 2037-10-25 | $ 913,975.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000538555 | LAPSED | COSO-17-1084 | BROWARD COUNTY COURT | 2017-09-25 | 2022-10-04 | $11,171.38 | VINSOLUTIONS, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J15001001706 | LAPSED | 2012-9372 CC-25 | DADE COUNTY COURT | 2015-11-18 | 2020-11-18 | $16,776.59 | DANIEL BELL, 17105 N. BAY RD., SUNNY ISLES, FLORIDA 33160 |
J12000021678 | TERMINATED | 1000000245790 | DADE | 2012-01-04 | 2022-01-11 | $ 1,447.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000340589 | TERMINATED | 1000000093335 | 26591 2594 | 2008-10-01 | 2028-10-15 | $ 7,056.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000363797 | TERMINATED | 1000000093335 | 26591 2594 | 2008-10-01 | 2028-10-29 | $ 7,056.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000349903 | TERMINATED | 1000000093335 | 26591 2594 | 2008-10-01 | 2028-10-22 | $ 7,056.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000382003 | TERMINATED | 1000000093335 | 26591 2594 | 2008-10-01 | 2028-11-06 | $ 7,056.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000408063 | ACTIVE | 1000000093335 | 26591 2594 | 2008-10-01 | 2028-11-19 | $ 7,056.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTLAKE FLOORING COMPANY, LLC d/b/a/ WESTLAKE FLOORING SERVICES, Appellant(s) v. MIAMI MOTORSPORTS, LLC, et al., Appellee(s). | 4D2024-2659 | 2024-10-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WESTLAKE FLOORING COMPANY, LLC |
Role | Appellant |
Status | Active |
Name | Westlake Flooring Services |
Role | Appellant |
Status | Active |
Representations | Alan Michael Pierce |
Name | MIAMI MOTORSPORTS, LLC |
Role | Appellee |
Status | Active |
Name | Gustavo Lupka |
Role | Appellee |
Status | Active |
Name | MANHEIM REMARKETING, INC. |
Role | Appellee |
Status | Active |
Name | Poleka, LTD. |
Role | Appellee |
Status | Active |
Representations | Steven B. Herzberg, Safa Nawaz Chowdhury, Ralph Robert Longo, IV |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | William W Haury, Jr. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Westlake Flooring Services |
View | View File |
Docket Date | 2024-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-18 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to January 21, 2025 |
Docket Date | 2024-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Westlake Flooring Services |
Docket Date | 2024-12-17 |
Type | Record |
Subtype | Transcript |
Description | Transcript |
On Behalf Of | Broward Clerk |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-07-17 |
AMENDED ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2017-02-16 |
LC Amendment | 2016-08-16 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-11-17 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State