Search icon

U.S. SOCCER 5, LLC - Florida Company Profile

Company Details

Entity Name: U.S. SOCCER 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. SOCCER 5, 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: 24 Mar 2010 (15 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 09 Apr 2010 (15 years ago)
Document Number: L10000032470
FEI/EIN Number 272298895

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

Address: 8011 SW 127TH AVENUE, MIAMI, FL, 33183, US
Mail Address: 8011 SW 127TH AVENUE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
26 ANCHOR DRIVE, LLC Manager -
GEORGESON SCOTT Manager 8011 SW 127TH AVENUE, MIAMI, FL, 33183
PERSAUD SAMUEL A Agent 31 OCEAN REEF DRIVE, MIAMI, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 8011 SW 127TH AVENUE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-04-10 8011 SW 127TH AVENUE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 31 OCEAN REEF DRIVE, SUITE A-201, MIAMI, FL 33037 -
LC ARTICLE OF CORRECTION 2010-04-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3677298307 2021-01-22 0455 PPS 8011 SW 127th Ave, Miami, FL, 33183-4350
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104502
Loan Approval Amount (current) 104502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33183-4350
Project Congressional District FL-28
Number of Employees 17
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105264.08
Forgiveness Paid Date 2021-10-27
4964987009 2020-04-04 0455 PPP 8011 SW 127th Avenue, MIAMI, FL, 33183-4350
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 112480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33183-4350
Project Congressional District FL-28
Number of Employees 35
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113241.17
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State