Search icon

FIRST ROUND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FIRST ROUND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST ROUND MANAGEMENT, 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: 03 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L08000065087
FEI/EIN Number 262920425

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

Address: 5000 SW 75 AVE, MIAMI, FL, 33155, US
Mail Address: 5000 SW 75 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kawa Malki Managing Member 5000 SW 75 AVE, MIAMI, FL, 33155
YOON MIN Authorized Member 5000 SW 75TH AVE, MIAMI, FL, 33155
ARIZ PETER Agent 2103 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 ARIZ, PETER -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2103 Coral Way, Suite 800, MIAMI, FL 33145 -
LC AMENDMENT 2020-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 5000 SW 75 AVE, 118, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-01-23 5000 SW 75 AVE, 118, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000211288 LAPSED CACE 10-31641 BROWARD CIRCUIT 2016-01-11 2021-03-31 $186,160.49 DG SPORTS AGENCY, LLC, C/O VINCENT E. SCHINDELER, P.A., 200 W. PALMETTO PARK RD., STE 104, BOCA RATON, FL 33432

Court Cases

Title Case Number Docket Date Status
FIRST ROUND MANAGEMENT, LLC VS DG SPORTS AGENCY, LLC, et al. 4D2016-0501 2016-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-31641 (02)

Parties

Name FIRST ROUND MANAGEMENT, LLC
Role Appellant
Status Active
Representations DARREN A. HEITNER
Name MALKI KAWA
Role Appellee
Status Active
Name THIAGO ALVES
Role Appellee
Status Active
Name DG SPORTS AGENCY, LLC.
Role Appellee
Status Active
Representations VINCENT EDWARD SCHINDELER
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of FIRST ROUND MANAGEMENT, LLC
Docket Date 2016-08-09
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 20, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 31, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-20
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 DG SPORTS AGENCY, LLC
Docket Date 2016-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST ROUND MANAGEMENT, LLC
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (663 PAGES)
Docket Date 2016-05-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed May 5, 2016, this court's April 27, 2016 order to show cause is discharged.
Docket Date 2016-05-05
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 FIRST ROUND MANAGEMENT, LLC
Docket Date 2016-05-05
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 5/11/16 ORDER THAT DISCHARGED THE OTSC**
On Behalf Of FIRST ROUND MANAGEMENT, LLC
Docket Date 2016-04-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 5/11/16** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 9, 2016, 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 2016-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST ROUND MANAGEMENT, LLC
Docket Date 2016-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-15
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. 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.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2021-03-08
LC Amendment 2020-11-24
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9471427206 2020-04-28 0455 PPP 5000 SW 75 Ave Suite 118, Miami, FL, 33143
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4620
Loan Approval Amount (current) 4620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 3
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4660.3
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State