Search icon

PRO-PLAY GAMES LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRO-PLAY GAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L14000196059
FEI/EIN Number 47-2707497
Address: 1405 SW 107TH AVE,, MIAMI, FL, 33174, US
Mail Address: 1405 SW 107TH AVE,, MIAMI, FL, 33174, US
ZIP code: 33174
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1191756
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1191757
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
MACHADO GEORGE Managing Member 14800 SW 72 TERRACE, MIAMI, FL, 33193
MACHADO GEORGE Agent 14800 SW 72 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 14800 SW 72 TERRACE, MIAMI, FL 33193 -
LC REVOCATION OF DISSOLUTION 2020-03-27 - -
VOLUNTARY DISSOLUTION 2020-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-22 1405 SW 107TH AVE,, STE 202C, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2017-08-22 1405 SW 107TH AVE,, STE 202C, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2017-05-08 MACHADO, GEORGE -
REINSTATEMENT 2017-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Pro-Play Games, LLC, et al., Appellant(s), v. Philippe Charles Roger, Appellee(s). 3D2023-1458 2023-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17019

Parties

Name PRO-PLAY GAMES LLC
Role Appellant
Status Active
Representations David R. Hazouri, Raymond Joseph Rafool, II
Name George C. Machado
Role Appellant
Status Active
Name Philippe Charles Roger
Role Appellee
Status Active
Representations John Cunill, Rafael Ventura
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-04
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Appellant's Urgent Motion for Expedited Stay Pending Review before September 4, 2023
On Behalf Of Philippe Charles Roger
Docket Date 2023-09-01
Type Record
Subtype Appendix
Description Appendix ~ Amended Appendix to Initial Brief
On Behalf Of Pro-Play Games, LLC
Docket Date 2023-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Third Unopposed Motion for Extension of Deadline to file Answer Brief
On Behalf Of Philippe Charles Roger
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 20 days to 11/10/2023.
View View File
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Second Unopposed Motion for Extension of Deadline to file Answer Brief
On Behalf Of Philippe Charles Roger
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 23 days to 10/20/2023.
On Behalf Of Philippe Charles Roger
View View File
Docket Date 2024-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pro-Play Games, LLC
View View File
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Philippe Charles Roger
View View File
Docket Date 2023-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Philippe Charles Roger
Docket Date 2023-11-09
Type Order
Subtype Order
Description Upon consideration, Motion for Extension of Time to Serve Answer Brief is hereby granted to and including December 4, 2023.
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of deadline to file Answer Brief
On Behalf Of Pro-Play Games, LLC
Docket Date 2023-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response to Appellants’ Urgent Motion for Expedited Stay Pending Review is noted. The stay entered on September 1, 2023, shall remain in place pending further order of this Court. LINDSEY, GORDO and LOBREE, JJ., concur.
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appellant's Urgent Motion for Expedited Stay pending Review by or Before September 4, 2023.
On Behalf Of Pro-Play Games, LLC
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pro-Play Games, LLC
Docket Date 2023-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Pro-Play Games, LLC
Docket Date 2023-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pro-Play Games, LLC
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellanta that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2023.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Philippe Charles Roger
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants’ Urgent Motion for Expedited Stay Pending Review, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellants’ Urgent Motion for Expedited Stay Pending Review. LINDSEY, GORDO and LOBREE, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2023-06-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-23
LC Revocation of Dissolution 2020-03-27
VOLUNTARY DISSOLUTION 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33350.00
Total Face Value Of Loan:
33350.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8095.00
Total Face Value Of Loan:
8095.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$33,350
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,350
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,540.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,348
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$8,095
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,095
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,157.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,095

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State