Search icon

3PS SOCCER PROS LLC - Florida Company Profile

Company Details

Entity Name: 3PS SOCCER PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3PS SOCCER PROS 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: 25 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L14000049233
FEI/EIN Number 46-5190648

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

Address: 2645 Executive Park Dr, Ste 537, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Dr, Ste 537, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tatiana Alvarado Zamor Manager 15126 SW 104th ST, Miami, FL, 33196
Valero Zamorano Luis H Authorized Member 2645 Executive Park Dr, Weston, FL, 33331
GLOBAL TAX PA LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-31 GLOBAL TAX PA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 1820 N CORPORATE LAKES BLVD, SUITE 105, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 2645 Executive Park Dr, Ste 537, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-01-04 2645 Executive Park Dr, Ste 537, Weston, FL 33331 -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-12-03
REINSTATEMENT 2021-10-18
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State