Search icon

AIRBALL SPORTS II, LLC - Florida Company Profile

Company Details

Entity Name: AIRBALL SPORTS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRBALL SPORTS II, 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: 28 Oct 2011 (13 years ago)
Document Number: L11000123619
FEI/EIN Number 364712356

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

Address: 201 S. BISCAYNE BLVD., STE. 800, MIAMI, FL, 33131
Mail Address: P.O. BOX 012476, MIAMI, FL, 33101, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woolworth Eric S President P.O. BOX 012476, MIAMI, FL, 33101
Schulman Samuel D Vice President P.O. BOX 012476, MIAMI, FL, 33101
AIRBALL SPORTS I, LLC Managing Member -
LAW CENTER OF THE AMERICAS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114656 THE MIAMI HEAT STORE ACTIVE 2012-11-30 2027-12-31 - 201 S. BISCAYNE BLVD, STE 800, MIAMI, FL, 33131
G12000025998 THE HEAT GROUP ACTIVE 2012-03-15 2027-12-31 - 601 BISCAYNE BLVD., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 LAW CENTER OF THE AMERICAS, LLC -
CHANGE OF MAILING ADDRESS 2016-03-28 201 S. BISCAYNE BLVD., STE. 800, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State