Entity Name: | SOCCER TEAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOCCER TEAM, 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. |
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 Dec 2008 (16 years ago) |
Document Number: | L08000110766 |
FEI/EIN Number |
352352533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 NW 42 Av, Miami, FL, 33126, US |
Mail Address: | P.O Box 941086, Miami, FL, 33194, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRANO DIANA | Manager | P.O. Box 941086, Miami, FL, 33166 |
Beltran Carlos | Manager | P.O. BOX 941086, MIAMI, FL, 33194 |
SERRANO DIANA | Agent | 4720 NW 85 Av, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000018392 | MIAMI PADEL CLUB | ACTIVE | 2024-02-01 | 2029-12-31 | - | 4720 NW 85 AV, DORAL, FL, 33166 |
G10000070876 | DON DAVIS | EXPIRED | 2010-08-02 | 2015-12-31 | - | 6991 SW 74 ST, MEDLEY, FL, 33166 |
G10000013354 | LA COSECHA | EXPIRED | 2010-02-10 | 2015-12-31 | - | P.O. BOX 960445, MIAMI, FL, 33296 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-21 | 1001 NW 42 Av, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-08-21 | 1001 NW 42 Av, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 4720 NW 85 Av, Suite 708, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State