Search icon

CMA SOCCER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CMA SOCCER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L15000194962
FEI/EIN Number 47-5652100
Address: 4500 SE PINE VALLEY, PORT ST.LUCIE, FL, 34952, US
Mail Address: 4500 SE PINE VALLEY, PORT ST.LUCIE, FL, 34952, US
ZIP code: 34952
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDOYA ALVARO Manager 4500 SE PINE VALLEY, PORT ST.LUCIE, FL, 34952
JARAMILLO GABRIEL Manager 4500 SE PINE VALLEY, PORT ST.LUCIE, FL, 34952
- Manager -
TALLA DEEPENDRA Manager 4500 SE PINE VALLEY, PORT ST.LUCIE, FL, 34952
BAERLUND ANNA Agent 4500 SE PINE VALLEY STREET, Port Saint Lucie - FL, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123820 ALTITUDE RUSH SOCCER ACTIVE 2022-10-03 2027-12-31 - 4500 SE PINE VALLEY STREET, PORT ST. LUCIE, FL, 34952
G21000115980 ALTITUDE SOCCER ACTIVE 2021-09-09 2026-12-31 - 4500 SE PINE VALLEY STREET, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 169 E FLAGLER ST, SUITE 700, MIAMI, FL 33131 -
LC AMENDMENT 2023-06-16 - -
REGISTERED AGENT NAME CHANGED 2023-06-16 SCHWARTZ, JONATHAN N, ESQ -
LC AMENDMENT 2022-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 4500 SE PINE VALLEY, PORT ST.LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-05-23 4500 SE PINE VALLEY, PORT ST.LUCIE, FL 34952 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
LC Amendment 2023-06-28
LC Amendment 2023-06-16
ANNUAL REPORT 2023-04-05
LC Amendment 2022-08-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
46575.00
Total Face Value Of Loan:
46575.00
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:
46575.00
Total Face Value Of Loan:
46575.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,575
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,804.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $46,574
Jobs Reported:
4
Initial Approval Amount:
$46,575
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,970.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $46,575

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State