Entity Name: | DOMANI EXOTIC CARS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMANI EXOTIC CARS, 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: | 20 May 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000089319 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 299 NE SPANISH TRAIL, BOCA RATON, FL, 33432 |
Mail Address: | 299 NE SPANISH TRAIL, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHANEM MICHAEL | Manager | 299 NE SPANISH TRAIL, BOCA RATON, FL, 33432 |
WALSH MICHAEL | Agent | 299 NE SPANISH TRAIL, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | WALSH, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MED BUILDING 328, LLC, Appellant(s) v. WEEKI CENTER, LLC, et al., Appellee(s). | 4D2024-2626 | 2024-10-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MED BUILDING 328 LLC |
Role | Appellant |
Status | Active |
Representations | Spencer Meridith Sax, Katherine Anne Moum, Peter Morris Armold, Jeremy Dicker |
Name | WEEKI CENTER, LLC |
Role | Appellee |
Status | Active |
Representations | Philippe Symonovicz |
Name | Michael Ghanem |
Role | Appellee |
Status | Active |
Name | DOMANI MOTOR CARS, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Garcia, Angie Melissa Colorado |
Name | DOMANI EXOTIC CARS, LLC |
Role | Appellee |
Status | Active |
Name | DOMANI MOTORSPORTS LLC |
Role | Appellee |
Status | Active |
Name | Darlene Diak-Ghanem |
Role | Appellee |
Status | Active |
Name | JOHN F. SCHUTZ, P.L. |
Role | Appellee |
Status | Active |
Name | TRIPP SCOTT, P.A. |
Role | Appellee |
Status | Active |
Name | Holly Gaylle Gershon |
Role | Appellee |
Status | Active |
Name | Hon. Michele Towbin Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the October 31, 2024 notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-10-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Med Building 328, LLC |
Docket Date | 2024-10-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Med Building 328, LLC |
View | View File |
Docket Date | 2024-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
REINSTATEMENT | 2018-03-14 |
Florida Limited Liability | 2015-05-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State