Entity Name: | FUTSAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUTSAL CENTER, 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: | 17 Dec 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000129278 |
FEI/EIN Number |
274314964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4005 NW 114th Ave, Suite # 8, DORAL, FL, 33178, US |
Mail Address: | 4005 NW 114th Ave, Suite # 8, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LAMO DIEGO | Managing Member | 7491 NW 116 AVE, DORAL, FL, 33178 |
DE LAMO DIEGO | Agent | 4005 NW 114th Ave, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044224 | FUTBOX | EXPIRED | 2018-04-05 | 2023-12-31 | - | 3508 NW 114TH AVE, DORAL, FL, 33178 |
G11000114335 | FUTBOX | EXPIRED | 2011-11-28 | 2016-12-31 | - | 3508 NW 114 AVENUE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 4005 NW 114th Ave, Suite # 8, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-05 | 4005 NW 114th Ave, Suite # 8, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-05 | 4005 NW 114th Ave, Suite # 8, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | DE LAMO, DIEGO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State