Search icon

MIAMI BEACH TENNIS MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-04-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52055
Loan Approval Amount (current) 52055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4579
Project Congressional District FL-24
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State