Search icon

BROWARD MOTORSPORTS OF PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: BROWARD MOTORSPORTS OF PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD MOTORSPORTS OF PALM BEACH, 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: 23 Oct 2007 (17 years ago)
Document Number: L07000107856
FEI/EIN Number 412255917

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

Address: 2300 Okeechobee Blvd., West Palm Beach, FL, 33409, US
Mail Address: 16400 NW 2ND AVENUE, STE. 203, NORTH MIAMI, FL, 33169, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSHEROFF MARC A Manager 16400 NW 2ND AVE, SUITE 203, NORTH MIAMI, FL, 33169
NEHME SAM Manager 16400 NW 2ND AVE SUITE 203, NORTH MIAMI, FL, 33169
Osheroff Marc Agent 16400 NW 2ND AVENUE, STE. 203, NORTH MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082335 GREATER MOTORSPORTS ACQUISITION EXPIRED 2016-08-08 2021-12-31 - 16400 NW 2ND AVENUE, SUITE 203, NORTH MIAMI, FL, 33169
G09000143966 PALM BEACH CYCLES EXPIRED 2009-08-10 2014-12-31 - 2300 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 2300 Okeechobee Blvd., West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2021-02-19 Osheroff, Marc -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 16400 NW 2ND AVENUE, STE. 203, NORTH MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State