Search icon

DRAFTPICK ATHLETIC & PROMOTIONAL SPORTSWEAR, LLC - Florida Company Profile

Company Details

Entity Name: DRAFTPICK ATHLETIC & PROMOTIONAL SPORTSWEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAFTPICK ATHLETIC & PROMOTIONAL SPORTSWEAR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000003820
FEI/EIN Number 161653337

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

Address: 7880 WEST 20TH AVE STE #44, HIALEAH, FL, 33016, US
Mail Address: 7880 WEST 20TH AVE STE #44, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MIGUEL Managing Member 7333 MIAMI LAKE DR PMB 576, MIAMI LAKES, FL, 33014
DIAZ MIGUEL Agent 7333 MIAMI LAKE DR PMB 576, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 7880 WEST 20TH AVE STE #44, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-09-08 7880 WEST 20TH AVE STE #44, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-09-08 DIAZ, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2008-09-08 7333 MIAMI LAKE DR PMB 576, MIAMI, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000161441 ACTIVE 1000000254354 DADE 2012-02-28 2032-03-07 $ 1,098.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-09-08
Off/Dir Resignation 2007-10-16
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-07-20
Florida Limited Liabilites 2003-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State