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. |
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 |
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 | - |
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 |
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 | - |
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