DOMANI MOTORSPORTS LLC - Florida Company Profile

Entity Name: | DOMANI MOTORSPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 May 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000120511 |
FEI/EIN Number | APPLIED FOR |
Address: | 1001 SE 6th Ave, Deerfield Beach, FL, 33441, US |
Mail Address: | 1001 SE 6th Ave, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
City: | Deerfield Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHANEM MICHAEL | Manager | 1001 SE 6th Ave, Deerfield Beach, FL, 33441 |
GHANEM MICHAEL | Agent | 1001 SE 6th Ave, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-11 | 1001 SE 6th Ave, Apt 203, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-11 | 1001 SE 6th Ave, Apt 203, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2021-06-11 | 1001 SE 6th Ave, Apt 203, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-11 | GHANEM, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
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 | 2021-06-11 |
ANNUAL REPORT | 2019-04-02 |
Florida Limited Liability | 2018-05-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State