Entity Name: | MIAMI SOCCER STATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI SOCCER STATION 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. |
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: | 03 Oct 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | L14000154613 |
FEI/EIN Number |
30-0965375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 NE 62nd Street, Miami, FL, 33138, US |
Mail Address: | 777 NE 62nd Street, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROVATO MARIANO | Manager | 1162 N.E. 91 ST, MIAMI, FL, 33138 |
Pena Daniel F | Manager | 777 NE 62nd Street, Miami, FL, 33138 |
GILDE BRAND LLC | Manager | - |
Pena Daniel F | Agent | 777 NE 62nd Street, Miami, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000103320 | MIAMI SOCCER STATION LLC | ACTIVE | 2021-08-09 | 2026-12-31 | - | 1162 NE 91 STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-13 | 777 NE 62nd Street, Apt C311, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-01-13 | 777 NE 62nd Street, Apt C311, Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-13 | Pena, Daniel Felipe | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-13 | 777 NE 62nd Street, Apt C311, Miami, FL 33138 | - |
LC AMENDMENT | 2017-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
LC Amendment | 2017-01-09 |
ANNUAL REPORT | 2016-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6051907709 | 2020-05-01 | 0455 | PPP | 2450 NE 135TH ST APT 402, NORTH MIAMI, FL, 33181-3534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State