Search icon

SOULTRAIN BOXING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOULTRAIN BOXING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOULTRAIN BOXING 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L13000037751
FEI/EIN Number 46-2279057

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

Address: 11610 N. Bayshore Dr, Miami, FL, 33181, US
Mail Address: 11610 N. Bayshore Dr, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DJINJI Manager 11610 N. BAYSHORE DRIVE, MIAMI, FL, 33181
BROWN DJINJI Agent 7101 N. Miami Ave, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068324 SOL BOX FITNESS CLUB EXPIRED 2014-07-01 2024-12-31 - 7101 N. MIAMI AVE, #107, MIAMI, FL, 33150
G13000045072 SOULTRAIN BOXING AND FITNESS EXPIRED 2013-05-10 2018-12-31 - 7101 N. MIAMI AVE # 107, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 11610 N. Bayshore Dr, 2C, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-04-21 11610 N. Bayshore Dr, 2C, Miami, FL 33181 -
LC AMENDMENT 2015-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 7101 N. Miami Ave, 107, MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000099663 ACTIVE 1000000945437 DADE 2023-02-27 2043-03-08 $ 2,645.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2016-03-28
LC Amendment 2015-12-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12800.00
Total Face Value Of Loan:
12800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12966.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State