Search icon

SOCCER PARADISE, LLC - Florida Company Profile

Company Details

Entity Name: SOCCER PARADISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCCER PARADISE, 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: 04 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Apr 2006 (19 years ago)
Document Number: L02000026148
FEI/EIN Number 030504354

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

Address: 16700 NE 15TH AVE, NORTH MIAMI BEACH, FL, 33169
Mail Address: 1824 Scott ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICHERO DIEGO Managing Member 1704RODMAN ST, HOLLYWOOD, FL, 33020
MONTES GUSTAVO Manager 1704 RODMAN ST, HOLLYWOOD, FL, 33020
CUINA JORGE Manager 1704 RODMAN STREET, HOLLYWOOD, FL, 33020
KRUGUER LAWRENCE D Agent 1704 RODMAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-09 16700 NE 15TH AVE, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1704 RODMAN ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-30 16700 NE 15TH AVE, NORTH MIAMI BEACH, FL 33169 -
CANCEL ADM DISS/REV 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State