Search icon

GOAL SPORT GROUP, LLC

Company Details

Entity Name: GOAL SPORT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L12000034169
FEI/EIN Number 45-4757284
Address: 12451 SW 10th Court, DAVIE, FL 33325
Mail Address: 12451 SW 10th Court, DAVIE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FAVEROLA, MIGUEL Agent 12451 SW 10th Court, DAVIE, FL 33325

Manager

Name Role Address
FAVEROLA, MIGUEL Manager 12451 SW 10th Court, DAVIE, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065104 EUROPEAN SOCCER CLUB ACTIVE 2018-06-04 2028-12-31 No data 12451 SW 10TH CT, DAVIE, FL, 33325
G12000042186 GOAL SPORT ACADEMY EXPIRED 2012-05-04 2017-12-31 No data 1820 N. CORPORATE LAKES BLVD., SUITE 206, WESTON, FL, 33326
G12000037530 EUROPEAN SOCCER CLUB EXPIRED 2012-04-19 2017-12-31 No data 3468 BRADENHAM LANE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 12451 SW 10th Court, DAVIE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2022-04-27 12451 SW 10th Court, DAVIE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 12451 SW 10th Court, DAVIE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 FAVEROLA, MIGUEL No data
LC AMENDMENT 2016-11-01 No data No data
LC AMENDMENT 2012-05-03 No data No data
LC AMENDED AND RESTATED ARTICLES 2012-03-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000049452 TERMINATED 1000000942552 BROWARD 2023-01-27 2033-02-01 $ 1,606.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
LC Amendment 2016-11-01
ANNUAL REPORT 2016-04-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State