Search icon

FUTBOL SITES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FUTBOL SITES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUTBOL SITES 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: 30 Apr 2014 (11 years ago)
Document Number: L14000069993
FEI/EIN Number 38-3930198

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

Address: 20200 W DIXIE HWY, SUITE #1102, MIAMI, FL, 33180, US
Mail Address: 20200 W DIXIE HWY, SUITE #1102, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FUTBOL SITES LLC, COLORADO 20201870409 COLORADO

Key Officers & Management

Name Role Address
GRINBERG FEDERICO Manager 20200 W DIXIE HWY, SUITE #1102, MIAMI, FL, 33180
Cooke Michael P Manager 20200 W DIXIE HWY, SUITE #1102, MIAMI, FL, 33180
Grinberg Federico Agent 19401 Diplomat Dr, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Grinberg, Federico -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 19401 Diplomat Dr, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 20200 W DIXIE HWY, SUITE #1102, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-04-03 20200 W DIXIE HWY, SUITE #1102, MIAMI, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State