Search icon

MANAGEMENT & SUPPLY SPORTS LLC - Florida Company Profile

Company Details

Entity Name: MANAGEMENT & SUPPLY SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGEMENT & SUPPLY SPORTS 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: 15 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L18000041953
FEI/EIN Number 92-0369845

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

Address: 8620 NW 70TH ST, MIAMI, FL, 33166, US
Mail Address: 169 east Flagler st, MIAMI, FL, 33131, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZO ANDREA Managing Member 8620 NW 70TH ST, MIAMI, FL, 33166
ANDREA BAZO Agent 8620 NW 70TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118494 CRAFTZONE WHOLESALE ACTIVE 2022-09-19 2027-12-31 - 169 EAST FLAGER ST, MIAMI, FL, 33131
G19000037224 COMITE OLIMPICO VENEZOLANO EXPIRED 2019-03-21 2024-12-31 - 10025 NW 116 WAY SUITE 18, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 8620 NW 70TH ST, MIAMI, FL 33166 -
REINSTATEMENT 2023-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 8620 NW 70TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 8620 NW 70TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-09-19 ANDREA, BAZO -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-26 - -
LC AMENDMENT AND NAME CHANGE 2019-03-19 MANAGEMENT & SUPPLY SPORTS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000298206 ACTIVE 2023-027912-CA-01 11TH JUDCIAL CIRCUIT MIAMI 2024-04-30 2029-05-17 $214,938.22 BANK OF AMERICA NA, 100 N. TRYON STREET, CHARLOTTE, NC 28202

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-11-20
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-03-08
REINSTATEMENT 2021-01-13
LC Amendment 2019-03-26
LC Amendment and Name Change 2019-03-19
ANNUAL REPORT 2019-03-05
Florida Limited Liability 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State