Search icon

SOCCER CAGE LLC - Florida Company Profile

Company Details

Entity Name: SOCCER CAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCCER CAGE 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: 11 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L10000105883
FEI/EIN Number 273679740

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

Address: 15321 NW 60TH AVE, MIAMI, FL, 33014, US
Mail Address: 4500 SW 57 AVE, MIAMI, FL, 33155, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN DRIUSSI Manager 4500 SW 57 AVE, MIAMI, FL, 33155
LEDDA STEFANO Manager 4500 SW 57 AVE, MIAMI, 33155
HATEM GABRIEL Manager 250 NW 23RD ST #301, MIAMI, FL, 33127
PENA LILLIE Manager 250 NW 23RD ST #301, MIAMI, FL, 33127
CHRISTIAN DRIUSSI Agent 4500 SW 57 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004630 JUVENTUS ACADEMY MIAMI ACTIVE 2018-01-09 2028-12-31 - 4500 SW 57 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 15321 NW 60TH AVE, STE 104, MIAMI, FL 33014 -
LC AMENDMENT 2019-12-11 - -
CHANGE OF MAILING ADDRESS 2014-03-07 15321 NW 60TH AVE, STE 104, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 4500 SW 57 AVE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001818518 TERMINATED 1000000560847 MIAMI-DADE 2013-12-11 2033-12-26 $ 2,198.41 STATE OF FLORIDA0047159
J13001698381 TERMINATED 1000000540552 MIAMI-DADE 2013-11-25 2033-12-02 $ 5,902.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-09
LC Amendment 2019-12-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1717818500 2021-02-19 0455 PPS 4500 SW 57th Ave, Miami, FL, 33155-6054
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57940.68
Loan Approval Amount (current) 57940.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33155-6054
Project Congressional District FL-27
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58558.71
Forgiveness Paid Date 2022-03-22
2979117304 2020-04-29 0455 PPP 4500 SW 57 Ave, Miami, FL, 33155-6054
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65295
Loan Approval Amount (current) 57940.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33155-6054
Project Congressional District FL-27
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58549.06
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State