Search icon

BROWARD MOTORSPORTS HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROWARD MOTORSPORTS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2007 (18 years ago)
Document Number: L07000107981
FEI/EIN Number 450578502
Address: 16400 NW 2ND AVENUE, STE 203, NORTH MIAMI, FL, 33169
Mail Address: 16400 NW 2ND AVENUE, STE 203, NORTH MIAMI, FL, 33169
ZIP code: 33169
City: Miami
County: Miami-Dade
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

Legal Entity Identifier

LEI Number:
5493000NI4SGU1FXVS97

Registration Details:

Initial Registration Date:
2023-07-21
Next Renewal Date:
2024-07-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
450578502
Plan Year:
2024
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094490 BMW MOTORCYCLES OF PALM BEACH EXPIRED 2012-09-26 2017-12-31 - 2300 OKEECHOBEE BLVD, W. PALM BEACH, FL, 33409
G12000023907 MOTORCYCLE GOODIES EXPIRED 2012-03-08 2017-12-31 - 4101 DAVIE ROAD EXT., DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Osheroff, Marc -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 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 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
2020-04-14
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:
1775407.00
Total Face Value Of Loan:
1775407.00
Date:
2010-09-30
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:
1499000.00
Total Face Value Of Loan:
1499000.00

Paycheck Protection Program

Jobs Reported:
180
Initial Approval Amount:
$1,775,407
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,775,407
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,795,787.7
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $1,775,407

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State