Search icon

ATHLETICSFIT LLC - Florida Company Profile

Company Details

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

ATHLETICSFIT 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: 20 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L15000050410
FEI/EIN Number 47-3502483

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

Mail Address: 19501 W COUNTRY CLUB DR., AVENTURA, FL, 33180, US
Address: 19501 W Country Club Dr Apt 2212, 2212, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sidorenko Mikhail President 19501 W COUNTRY CLUB DR., AVENTURA, FL, 33180
Danilov Eugene Vice President 19501 W COUNTRY CLUB DR., AVENTURA, FL, 33180
SIDORENKO MIKHAIL Agent 19501 W COUNTRY CLUB DR., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 19501 W Country Club Dr Apt 2212, 2212, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-20 19501 W Country Club Dr Apt 2212, 2212, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 19501 W COUNTRY CLUB DR., apt 2212, AVENTURA, FL 33180 -
LC DISSOCIATION MEM 2017-11-02 - -
LC REVOCATION OF DISSOLUTION 2017-09-07 - -
VOLUNTARY DISSOLUTION 2017-08-05 - -
REGISTERED AGENT NAME CHANGED 2016-02-16 SIDORENKO, MIKHAIL -
LC AMENDMENT 2016-02-16 - -
LC DISSOCIATION MEM 2015-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
CORLCDSMEM 2017-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State