Search icon

US CHAMPIONS SOCCER ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: US CHAMPIONS SOCCER ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US CHAMPIONS SOCCER ACADEMY 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: 18 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: L14000044675
FEI/EIN Number 46-5132041

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

Address: 1101 BRICKELL AVENUE, SOUTH TOWER, SUITE 800, MIAMI, FL, 33131, US
Mail Address: 1101 BRICKELL AVENUE, SOUTH TOWER, SUITE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUCHOT RAVY Authorized Member 1101 BRICKELL AVENUE, MIAMI, FL, 33131
Montevidoni Manuel Manager 1101 BRICKELL AVE, MIAMI, FL, 33131
MONTEVIDONI MANUEL Agent 1101 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004832 PSG ACADEMY FLORIDA EXPIRED 2018-01-09 2023-12-31 - 1101 BRICKELL AVE STE. 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-05 1101 BRICKELL AVENUE, SOUTH TOWER, STE 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-16 1101 BRICKELL AVENUE, SOUTH TOWER, SUITE 800, MIAMI, FL 33131 -
LC AMENDMENT 2014-07-10 - -
LC AMENDMENT 2014-03-19 - -

Court Cases

Title Case Number Docket Date Status
Wagneau Eloi, Appellant(s), v. Ravy Truchot, et al., Appellee(s). 3D2024-0523 2024-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-26095-CA-01

Parties

Name Wagneau Eloi
Role Appellant
Status Active
Representations Kawa Saeed Foad, Francis D. Murray, Timothy Andrew Kolaya
Name Ravy Truchot
Role Appellee
Status Active
Representations James A Gale, Jason Ryan Domark, Janet Rayo, Jonathan Edward Gale
Name US CHAMPIONS SOCCER ACADEMY LLC
Role Appellee
Status Active
Representations Moneyede Melverton Martin, Jr.
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized and accepted by the Court. LOGUE, C.J., and MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal with Prejudice
On Behalf Of Wagneau Eloi
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wagneau Eloi
View View File
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 16, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's April 29, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Comply with Order Requiring Correction of the Record on Appeal is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal
On Behalf Of Wagneau Eloi
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wagneau Eloi
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ravy Truchot
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Wagneau Eloi
Docket Date 2024-04-15
Type Notice
Subtype Notice
Description Notice to the Clerk of the Third DCA
On Behalf Of Wagneau Eloi
Docket Date 2024-04-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10848646
On Behalf Of Wagneau Eloi
View View File
Docket Date 2024-04-02
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Wagneau Eloi
Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice
On Behalf Of Wagneau Eloi
Docket Date 2024-04-01
Type Notice
Subtype Notice
Description Notice to the Clerk of the Third DCA
On Behalf Of Wagneau Eloi
Docket Date 2024-03-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 31, 2024.
View View File
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0523. Order on appeal not attached.
On Behalf Of Wagneau Eloi
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply with Order Requiring Correction of the Record on Appeal
On Behalf Of Wagneau Eloi
View View File
Docket Date 2024-04-29
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
LC Amendment 2016-07-05
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007998404 2021-02-04 0455 PPS 1101 Brickell Ave, Miami, FL, 33131-3105
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3105
Project Congressional District FL-27
Number of Employees 26
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201189.04
Forgiveness Paid Date 2021-09-22
6247447105 2020-04-14 0455 PPP 1101 BRICKELL AVENUE SOUTH TOWER STE 800, MIAMI, FL, 33131
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 26
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201672.22
Forgiveness Paid Date 2021-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State