Search icon

SOUTH MOTORS GROUP LLC

Company Details

Entity Name: SOUTH MOTORS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2016 (8 years ago)
Date of dissolution: 08 Aug 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 08 Aug 2019 (5 years ago)
Document Number: L16000233461
FEI/EIN Number 81-5202117
Address: 8523 S DIXIE HIGHWAY, MIAMI, FL, 33143, US
Mail Address: 8523 S DIXIE HIGHWAY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRANDES MARC ESQ. Agent 18851 NE 29TH AVE SUITE 303, AVENTURA, FL, 33180

Manager

Name Role Address
KARAN BIROL Manager 8523 South Dixie Highway, Miami, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007352 SOUTH MIAMI MITSUBISHI EXPIRED 2017-01-19 2022-12-31 No data 8523 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-08-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 BRANDES, MARC, ESQ. No data
LC STMNT OF RA/RO CHG 2017-08-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-22 18851 NE 29TH AVE SUITE 303, AVENTURA, FL 33180 No data
LC DISSOCIATION MEM 2017-08-21 No data No data
LC AMENDMENT AND NAME CHANGE 2017-01-17 SOUTH MOTORS GROUP LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000552644 LAPSED 1:18-CV-23931-UU USDC, SDFL, MIAMI DIVISION 2019-06-25 2024-08-15 $281,645.58 U.S. BANK NATIONAL ASSOCIATION, 425 WALNUT STREET, CINCINNATI, OH 45202
J19000219434 LAPSED 2018 032873 CA 01 CBL 43 MIAMI DADE 2019-03-19 2024-03-25 $4,125,282.83 CITY NATIONAL BANK OF FLORIDA, 25 WEST FLAGLER STREET, MIAMI-DADE, FLORIDA 33130

Court Cases

Title Case Number Docket Date Status
BIROL KARAN, et al., VS OMAR PERNIA, 3D2021-1666 2021-08-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-34176

Parties

Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SOUTH MOTORS GROUP LLC
Role Appellant
Status Active
Name BIROL KARAN
Role Appellant
Status Active
Representations Benjamin H. Brodsky, DANIEL L. HUMPHREY, Robert S. Visca
Name OMAR PERNIA
Role Appellee
Status Active
Representations ANTONIO M. HERNANDEZ, JR., JOSE A. ORTIZ
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BIROL KARAN
Docket Date 2022-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BIROL KARAN
Docket Date 2022-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OMAR PERNIA
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including April 15, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OMAR PERNIA
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/14/2022
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OMAR PERNIA
Docket Date 2022-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OMAR PERNIA
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/14/2022
Docket Date 2021-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BIROL KARAN
Docket Date 2021-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BIROL KARAN
Docket Date 2021-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on November 15, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ONAPPEAL
On Behalf Of BIROL KARAN
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BIROL KARAN
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/15/21
Docket Date 2021-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on October 21, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ONAPPEAL
On Behalf Of BIROL KARAN
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 11/15/2021
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BIROL KARAN
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BIROL KARAN
Docket Date 2021-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BIROL KARAN
Docket Date 2021-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 28, 2021.

Documents

Name Date
Admin. Diss. for Reg. Agent 2019-08-08
Reg. Agent Resignation 2019-03-26
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-08-22
CORLCDSMEM 2017-08-21
ANNUAL REPORT 2017-04-10
LC Amendment and Name Change 2017-01-17
Florida Limited Liability 2016-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State