Search icon

SCORE INTERNET GROUP LLC - Florida Company Profile

Company Details

Entity Name: SCORE INTERNET GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCORE INTERNET GROUP 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2002 (23 years ago)
Document Number: L02000019688
FEI/EIN Number 161620007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5001 SW 74 COURT, MIAMI, FL, 33155, US
Mail Address: 5001 SW 74 COURT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guardia Jean Claude Managing Member 5001 SW 74 COURT, MIAMI, FL, 33155
Pirrongelli Tushna Managing Member 5001 SW 74 COURT, MIAMI, FL, 33155
Uwate David Member 5001 SW 74 COURT, MIAMI, FL, 33155
Labauta Erasmo Member 5001 SW 74 COURT, MIAMI, FL, 33155
Homann Richard Member 5001 SW 74th Court Suite 200, Miami, FL, 33155
HOMANN RICHARD Agent 5001 SW 74 COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-12 5001 SW 74 COURT, SUITE 200, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2017-01-06 HOMANN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 5001 SW 74 COURT, SUITE 200, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 5001 SW 74 COURT, SUITE 200, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State