Search icon

SPORT CENTER USA LLC - Florida Company Profile

Company Details

Entity Name: SPORT CENTER USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPORT CENTER USA 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: 21 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000055009
FEI/EIN Number 272764401

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

Address: 12080 SW 127TH AVE, MIAMI, FL, 33186, US
Mail Address: 12080 SW 127TH AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO PABLO Managing Member 12080 SW 127TH, MIAMI, FL, 33186
SANCHEZ FALKNER Managing Member 1280 SW 127TH AVE, MIAMI, FL, 33186
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081096 FITSPOR EXPIRED 2013-08-14 2018-12-31 - 12581 SW 134TH CT SUITE 102, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 12080 SW 127TH AVE, SuiteB-1 # 228, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-08 12080 SW 127TH AVE, SuiteB-1 # 228, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State