Search icon

GB MOTORSPORTS OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: GB MOTORSPORTS OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GB MOTORSPORTS OF MIAMI 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: 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000042314
FEI/EIN Number 272511494

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

Address: 51 NE 22ST, MIAMI, FL, 33137, US
Mail Address: 51 NE 22ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKKAYA BULENT Manager 51 NE 22ST, MIAMI, FL, 33137
AKKAYA BULENT Agent 51 NE 22 ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-12 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 AKKAYA, BULENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-24 51 NE 22ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-11-24 51 NE 22ST, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-24 51 NE 22 ST, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260160 ACTIVE 1000000889389 DADE 2021-05-21 2041-05-26 $ 18,011.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000573768 LAPSED 17-12247 CC 05 (01) COUNTY, MIAMI-DADE COUNTY, FL 2017-10-03 2022-10-18 $12,867.99 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Court Cases

Title Case Number Docket Date Status
GANI BROWN VS YUSUF I. KURT 4D2021-3261 2021-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012461

Parties

Name Gani Brown
Role Appellant
Status Active
Representations Hon. Chris Brown
Name GB MOTORSPORTS OF MIAMI LLC
Role Appellee
Status Active
Name EURO CAR MIAMI LLC
Role Appellee
Status Active
Name Yusuf I. Kurt
Role Appellee
Status Active
Representations Howard Thomas Sutter, Daniel W. Raab
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gani Brown
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s April 1, 2022 order is discharged. Further,ORDERED that appellant's April 11, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE.
On Behalf Of Gani Brown
Docket Date 2022-04-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 11, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yusuf I. Kurt
Docket Date 2022-02-25
Type Notice
Subtype Notice
Description Notice ~ OF STATUS OF PAYMENT.
On Behalf Of Gani Brown
Docket Date 2022-02-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's February 23, 2022 notice is 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.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Gani Brown
Docket Date 2022-02-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 11, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 352 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's January 26, 2022 motion for extension of time is granted in part, and the time to prepare the record on appeal and serve the index to the record is extended fifteen (15) days from the current due date. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Clerk - Broward
Docket Date 2022-01-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on January 4, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2022-01-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gani Brown
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-17
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, 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.
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gani Brown
Docket Date 2021-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2019-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-11-24
ANNUAL REPORT 2015-06-20
AMENDED ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-11-15
ANNUAL REPORT 2012-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State