Search icon

SOCCER TEAM, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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