Entity Name: | JM MOTORSPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JM 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: |
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: | 15 Oct 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | L13000144900 |
FEI/EIN Number |
463879332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16900 s dixie hwy, Miami, FL, 33157, US |
Mail Address: | 16900 s dixie hwy, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADRON JR JOSE M | Manager | 16900 s dixie hwy, Miami, FL, 33157 |
Gallinar Michael DEsq. | Agent | 1000 Brickell Ave, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000063694 | JM HONDA OF MIAMI | ACTIVE | 2016-06-28 | 2026-12-31 | - | 16900 S DIXIE HWY, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-08-05 | Gallinar, Michael D, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-05 | 1000 Brickell Ave, 300, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-25 | 16900 s dixie hwy, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2017-01-25 | 16900 s dixie hwy, Miami, FL 33157 | - |
LC AMENDMENT | 2014-12-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000195719 | TERMINATED | 1000000950775 | DADE | 2023-04-21 | 2043-05-03 | $ 53,114.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000096770 | TERMINATED | 1000000878550 | DADE | 2021-02-25 | 2041-03-03 | $ 88,532.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000426656 | TERMINATED | 1000000870698 | DADE | 2020-12-21 | 2040-12-30 | $ 78,864.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000345617 | TERMINATED | 1000000866057 | DADE | 2020-10-23 | 2040-10-28 | $ 307,096.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000731453 | TERMINATED | 1000000846285 | DADE | 2019-10-31 | 2039-11-06 | $ 18,506.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4995377006 | 2020-04-04 | 0455 | PPP | 16900 S. Dixie HWY, MIAMI, FL, 33157-4354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3816128303 | 2021-01-22 | 0455 | PPS | 16900 S Dixie Hwy, Palmetto Bay, FL, 33157-4354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State