Search icon

CELEBRITY SOCCER MATCH LLC - Florida Company Profile

Company Details

Entity Name: CELEBRITY SOCCER MATCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELEBRITY SOCCER MATCH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2019 (6 years ago)
Date of dissolution: 09 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: L19000241790
FEI/EIN Number 84-3115698

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

Address: 1341 NW 22ND ST STE A, MIAMI, FL, 33142, US
Mail Address: 1341 NW 22ND ST STE A, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELLANET ALEJANDRA Director 15610 BULL RUN ROAD, 512, MIAMI LAKES, FL, 33014
STROUT JULIANNA C Director 7601 EAST TREASURE DRIVE PH215, NORTH BAY VILLAGE, FL, 33141
PENA EDGAR A Director 1341 NW 22ND ST STE A, MIAMI, FL, 33142
GONZALEZ JAIRO Director 101 CRANDON BLVD, KEY BISCAYNE, FL, 33149
KUHNE ERWIN P Director 1103 WASHINGTON ST, HOLLYWOOD, FL, 33019
AVELLANET ALEJANDRA Agent 15610 BULL RUN ROAD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1341 NW 22ND ST STE A, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-01-15 1341 NW 22ND ST STE A, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 15610 BULL RUN ROAD, 512, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2019-10-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
LC Amendment 2019-10-28
Florida Limited Liability 2019-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State