Search icon

FUTSAL CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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