Entity Name: | SPORT CHEM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPORT CHEM, 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: | 14 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L10000095763 |
FEI/EIN Number |
331220705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 VALENCIA AVE., SUITE 703, CORAL GABLES, FL, 33134 |
Mail Address: | 75 VALENCIA AVE., SUITE 703, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPORT CHEM, LLC, COLORADO | 20141339438 | COLORADO |
Name | Role | Address |
---|---|---|
LONGOBARDI CLARA | Managing Member | 75 VALENCIA AVE., CORAL GABLES, FL, 33134 |
CHACON ALAIN | Authorized Member | 75 VALENCIA AVE., CORAL GABLES, FL, 33134 |
MONAHAN ROARK RCPA | Agent | 2519 GALIANO STREET, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110335 | AMERICAN CREATIVE FINANCING | EXPIRED | 2014-10-31 | 2019-12-31 | - | 75 VALENCIA AV, SUITE 703, CORAL GABLES, FL, 33134 |
G12000048625 | NEW SPORTS TECHNOLOGY | EXPIRED | 2012-05-25 | 2017-12-31 | - | 2519 GALIANO STREET. SUITE 703, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-10-29 | - | - |
LC AMENDMENT | 2014-07-03 | - | - |
LC AMENDMENT | 2014-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 75 VALENCIA AVE., SUITE 703, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 75 VALENCIA AVE., SUITE 703, CORAL GABLES, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000369243 | LAPSED | 2015-018467-CA-01 | MIAMI-DADE CIRCUIT COURT | 2016-05-31 | 2021-06-10 | $25,303.28 | SUN CHEMICAL CORP., 5000 SPRING GROVE AVENUE, CINCINNATI, OH 45232 |
J14000867399 | LAPSED | 1000000626785 | DADE | 2014-05-12 | 2024-08-01 | $ 787.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000324375 | TERMINATED | 1000000590272 | DADE | 2014-03-03 | 2024-03-13 | $ 302.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-06 |
LC Amendment | 2014-10-29 |
LC Amendment | 2014-07-04 |
ANNUAL REPORT | 2014-04-17 |
LC Amendment | 2014-03-10 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-09-05 |
ANNUAL REPORT | 2012-05-25 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State