Entity Name: | SOCCER CAGE DOWNTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOCCER CAGE DOWNTOWN 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: | 01 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2021 (4 years ago) |
Document Number: | L14000183194 |
FEI/EIN Number |
47-2430814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 NE 17TH ST, MIAMI, FL, 33132, US |
Mail Address: | 4500 SW 57th Ave, Miami, FL, 33155, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRIUSSI CHRISTIAN | Manager | 4500 SW 57 AV., MIAMI, FL, 33155 |
LEDDA STEFANO | Manager | 4500 SW 57 AV., MIAMI, FL, 33155 |
HATEM GABRIEL | Manager | 250 NW 23RD ST #301, MIAMI, FL, 33127 |
PENA LILLIE | Manager | 250 NW 23RD ST #301, MIAMI, FL, 33127 |
DRIUSSI CHRISTIAN | Agent | 4500 SW 57 AV., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-20 | DRIUSSI, CHRISTIAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 128 NE 17TH ST, MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000841245 | TERMINATED | 1000000852356 | DADE | 2019-12-19 | 2039-12-26 | $ 8,138.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-10-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-21 |
Florida Limited Liability | 2014-12-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State