Entity Name: | MIAMI BEACH TENNIS MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI BEACH TENNIS MANAGEMENT, 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: |
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: | 18 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000010593 |
FEI/EIN Number |
33-1227483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19101 Mystic Pointe Dr, Aventura, FL, 33180, US |
Mail Address: | 19101 Mystic Pointe Dr 2202, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORLIN HOWARD | Manager | 19101 Mystic Pointe Dr #2202, Aventura, FL, 33180 |
ORLIN HOWARD | Agent | 19101 Mystic Pointe Dr #2202, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 19101 Mystic Pointe Dr, 2202, Aventura, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 19101 Mystic Pointe Dr #2202, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2018-02-23 | 19101 Mystic Pointe Dr, 2202, Aventura, FL 33180 | - |
REINSTATEMENT | 2015-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-03 | ORLIN, HOWARD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000045454 | TERMINATED | 1000000874386 | DADE | 2021-01-26 | 2041-02-03 | $ 13,034.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J23000041848 | ACTIVE | 2017CA-1081 | POLK CTY CT 10TH JUD CIR | 2017-08-07 | 2028-01-27 | $24,502.89 | RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-04-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-10-06 |
ANNUAL REPORT | 2014-04-03 |
Florida Limited Liability | 2013-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300597400 | 2020-05-05 | 0455 | PPP | 1200 Meridian Avenue, Miami Beach, FL, 33139-4579 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State