Search icon

ATHLETES UNITED, LLC - Florida Company Profile

Company Details

Entity Name: ATHLETES UNITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHLETES UNITED, 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 31 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2024 (4 months ago)
Document Number: L11000014230
FEI/EIN Number 274817549

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

Address: 8700 N. Kendall Drive, MIAMI, FL, 33176, US
Mail Address: 8700 N. Kendall Dr., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Joseph I Manager 8700 N. Kendall Dr., MIAMI, FL, 33176
Grayson Moises T Agent 25 SE Second Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-31 - -
LC DISSOCIATION MEM 2022-02-03 - -
REGISTERED AGENT NAME CHANGED 2022-01-06 Grayson, Moises T -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 25 SE Second Avenue, Suite 730, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 8700 N. Kendall Drive, Suite 103, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-03-09 8700 N. Kendall Drive, Suite 103, MIAMI, FL 33176 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-31
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-19
CORLCDSMEM 2022-02-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2324697302 2020-04-29 0455 PPP 8700 N KENDALL DRIVE SUITE 103, MIAMI, FL, 33176
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22990
Loan Approval Amount (current) 22990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33176-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23253.75
Forgiveness Paid Date 2021-06-24
4020538503 2021-02-25 0455 PPS 8700 N Kendall Dr Ste 103, Miami, FL, 33176-2206
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19842
Loan Approval Amount (current) 19842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33176-2206
Project Congressional District FL-27
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20093.33
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State