Search icon

THE MIAMI SPORTSCENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE MIAMI SPORTSCENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MIAMI SPORTSCENTER, 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: 01 May 2014 (11 years ago)
Date of dissolution: 20 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: L14000070757
FEI/EIN Number 46-5596388

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

Address: 10750 NW 6th Ct., MIAMI, FL, 33168, US
Mail Address: 10750 NW 6th Ct., MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMPONE JOSEPH A Manager 10750 NW 6th Ct., MIAMI, FL, 33168
Brady Jennifer Mgr 10750 NW 6th Ct., MIAMI, FL, 33168
Johnson Antonio Mgr 10750 NW 6th Ct., MIAMI, FL, 33168
Troike Fred Mgr 10750 NW 6th Ct., MIAMI, FL, 33168
Richard-Timpone Lisa M Prin 10750 NW 6th Ct., MIAMI, FL, 33168
Potash Neal AEsq. Manager 10750 NW 6th Ct., MIAMI, FL, 33168
SELTZER DAVID Agent 10750 NW 6th Ct., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-02 10750 NW 6th Ct., 2nd Floor, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2019-03-02 10750 NW 6th Ct., 2nd Floor, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-02 10750 NW 6th Ct., 2nd Floor, MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-07-27 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
Reinstatement 2015-07-27
Admin. Diss. for Reg. Agent 2015-05-04
Reg. Agent Resignation 2014-12-05
Florida Limited Liability 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State