Entity Name: | STADIO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STADIO 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: |
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: | 02 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | L11000051363 |
FEI/EIN Number |
452486265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 941 SW 66 AV, MIAMI, FL, 33144, US |
Mail Address: | 300 Poinciana Island Drive, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCOBAR JORGE C | Agent | 941 SW 66 AV, MIAMI, FL, 33144 |
MIAMI SPORTS GROUP LLC | Authorized Member | - |
BONA SORT LLC | Authorized Member | - |
SOCCER SCORE LLC | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 941 SW 66 AV, MIAMI, FL 33144 | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 941 SW 66 AV, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | ESCOBAR, JORGE C | - |
REINSTATEMENT | 2018-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-08-29 | - | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000360125 | TERMINATED | 1000000747561 | DADE | 2017-06-19 | 2037-06-21 | $ 1,296.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-29 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-05-01 |
LC Amendment | 2016-08-29 |
ANNUAL REPORT | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4788727709 | 2020-05-01 | 0455 | PPP | 941 SW 66 AV, MIAMI, FL, 33144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State