Search icon

DOMANI MOTOR CARS, INC.

Company Details

Entity Name: DOMANI MOTOR CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2009 (16 years ago)
Date of dissolution: 17 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: P09000011361
FEI/EIN Number 264215846
Address: 70 SW 10TH STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 70 SW 10TH STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Diak-Ghanem Darlene Agent 70 SW 10TH STREET, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
Diak-Ghanem Darlene Director 70 SW 10TH STREET, DEERFIELD BEACH, FL, 33441

President

Name Role Address
Diak-Ghanem Darlene President 70 SW 10TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-25 Diak-Ghanem, Darlene No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000328502 ACTIVE CACE20008153 17TH JUDICIAL CIRCUIT 2022-06-10 2027-07-12 $40000.00 TALMADGE MOORE, 3300 SOUTH DIXIE HIGHWAY, SUITE 307, WEST PALM BEACH, FL 33405

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020369

Parties

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
DOMANI MOTOR CARS, INC. VS TALMADGE MOORE 4D2022-1886 2022-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008153

Parties

Name DOMANI MOTOR CARS, INC.
Role Appellant
Status Active
Representations Craig H. Blinderman
Name Talmadge Moore
Role Appellee
Status Active
Representations Joseph M. Pustizzi
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 4, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Domani Motor Cars, Inc.
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 105 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-22
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-09-20
Type Response
Subtype Response
Description Response ~ NOTICE OF NON-OBJECTION
On Behalf Of Domani Motor Cars, Inc.
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 19, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Domani Motor Cars, Inc.
Docket Date 2022-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Domani Motor Cars, Inc.
Docket Date 2022-07-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Domani Motor Cars, Inc.
MICHAEL GHANEM VS 1801 LOT MORTGAGE, LLC, et al. 4D2019-0120 2019-01-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-020745

Parties

Name Micheal Ghanem
Role Appellant
Status Active
Representations Philippe Symonovicz
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Darlene Diak-Ghanem
Role Appellee
Status Active
Name DOMANI MOTOR CARS, INC.
Role Appellee
Status Active
Name 1801 LOT MORTGAGE, LLC
Role Appellee
Status Active
Representations Craig H. Blinderman, Frank P. Cuneo, Mary Josephine Walter
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 9, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Micheal Ghanem
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 1801 LOT MORTGAGE, LLC
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/13/2019
Docket Date 2019-07-09
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees’ June 27, 2019 response in opposition, it is ORDERED that appellant’s June 12, 2019 motion to stay is treated as a motion for review and is denied.
Docket Date 2019-06-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S SWORN MOTION TO STAY SALE PENDING APPEAL
On Behalf Of 1801 LOT MORTGAGE, LLC
Docket Date 2019-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/15/2019
Docket Date 2019-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 1801 LOT MORTGAGE, LLC
Docket Date 2019-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **TREATED AS A MOTION FOR REVIEW AND IS DENIED. SEE 07/09/2019 ORDER.**
On Behalf Of Micheal Ghanem
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 9, 2019 motion for extension of time to file the initial brief is granted. The initial brief was filed on May 15, 2019.
Docket Date 2019-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Micheal Ghanem
Docket Date 2019-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Micheal Ghanem
Docket Date 2019-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1097 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-04-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 1, 2019, this court's March 29, 2019 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted and appellant shall file the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ & MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Micheal Ghanem
Docket Date 2019-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED. SEE 04/09/2019 ORDER.**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1801 LOT MORTGAGE, LLC
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Micheal Ghanem
Docket Date 2019-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DOMANI MOTOR CARS, INC. and DARLENE ANNETTE DIAK a/k/a DARLENE DIAK-GHANEM a/k/a DARLENE DIAK VS 1801 LOT MORTGAGE, LLC, et al. 4D2018-2633 2018-08-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-020745

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Darlene Diak-Ghanem
Role Appellant
Status Active
Name DOMANI MOTOR CARS, INC.
Role Appellant
Status Active
Representations Craig H. Blinderman
Name 1801 LOT MORTGAGE, LLC
Role Appellee
Status Active
Representations Philippe Symonovicz, Mary Josephine Walter, Frank P. Cuneo
Name 70 SW 10TH STREET, INC.
Role Appellee
Status Active
Name Micheal Ghanem
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of the parties' responses to this court's September 4, 2018 jurisdictional order, this court finds that the order appealed is not ripe for review. As both parties concede, the rent issue is not ripe because the amount of rent has not been fixed. Similarly, as to the receivership issue, the selection of the receiver and the scope of the receivership have not been determined. Accordingly, it is ORDERED that this appeal is DISMISSED without prejudice to appeal once all issues related to the rent and/or the receivership are conclusively determined.MAY and FORST, JJ., concur.WARNER, J., dissenting.
Docket Date 2018-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-17
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' STATEMENT ON SUBJECT MATTER JURISDICTION FOR APPEAL
On Behalf Of 1801 LOT MORTGAGE, LLC
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND REQUEST FOR SERVICE OF PAPERS
On Behalf Of 1801 LOT MORTGAGE, LLC
Docket Date 2018-09-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Domani Motor Cars, Inc.
Docket Date 2018-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Domani Motor Cars, Inc.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State