Search icon

LAMBORGHINI PALM BEACH, INC.

Company Details

Entity Name: LAMBORGHINI PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2006 (19 years ago)
Date of dissolution: 06 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: P06000058328
FEI/EIN Number 204768022
Address: 70 S.W. 10TH STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 70 S.W. 10TH STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAK-GHANEM DARLENE Agent 70 S.W. 10TH STREET, DEERFIELD BEACH, FL, 33441

President

Name Role Address
DIAK-GHANEM DARLENE President 70 S.W. 10TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-06 No data No data

Court Cases

Title Case Number Docket Date Status
RODIN YOUNESSI, YOUNESSI MOTORSPORTS, etc., et al. VS RECOVERY RACING, LLC, etc., et al. 4D2011-3615 2011-09-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA08909XXXXMB

Parties

Name YOUNESSI MORTORSPORTS, LLC
Role Appellant
Status Active
Name MOTORSPORTS OF ORLANDO, LLC
Role Appellant
Status Active
Name RODIN YOUNESSI
Role Appellant
Status Active
Representations Howard Goldfarb, Peter Winslow Homer
Name LAMBORGHINI PALM BEACH, INC.
Role Appellant
Status Active
Name MORTORSPORTS OF FORT LAUDERDAL
Role Appellant
Status Active
Name RECOVERY RACING, LLC
Role Appellee
Status Active
Representations CARESS A. LANIER
Name FERRARI-MASERATI OF FORT LAUDE
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-03-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Peter W. Homer 0291250
Docket Date 2012-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix ~ (4)
On Behalf Of RODIN YOUNESSI
Docket Date 2011-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of RECOVERY RACING, LLC
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS TO 12/15/11
Docket Date 2011-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RECOVERY RACING, LLC
Docket Date 2011-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of RODIN YOUNESSI
Docket Date 2011-11-14
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of RODIN YOUNESSI
Docket Date 2011-10-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Howard Goldfarb
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 11/14/11
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of RODIN YOUNESSI
Docket Date 2011-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODIN YOUNESSI

Documents

Name Date
Voluntary Dissolution 2009-11-06
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State