Search icon

SOCCER ACADEMY OF THE AMERICAS-MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SOCCER ACADEMY OF THE AMERICAS-MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 06 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: N06000011612
FEI/EIN Number 208893771

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

Address: 1400 Alton Road, Suite 103, Miami, FL, 33139, US
Mail Address: 8880 SW 8th Street, PO Box 443250, Miami, FL, 33144, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA RICCARDO Director 1001 BRICKELL BAY DRIVE, STE 2402, MIAMI, FL, 33131
OAKSHETT ROLAND Director 1001 BRICKELL BAY DRIVE, STE 2402, MIAMI, FL, 33131
ROITMAN MARIO President 1400 ALTON ROAD, SUITE 103, MIAMI BEACH, FL, 33139
ROITMAN MARIO Director 1400 ALTON ROAD, SUITE 103, MIAMI BEACH, FL, 33139
COPPET JOVANY Director 1400 ALTON ROAD, SUITE 103, MIAMI BEACH, FL, 33139
ROITMAN MARIO Agent 200 SE 15TH ROAD, 10E, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083765 THE MIAMI FC YOUTH ACADEMY ACTIVE 2019-08-07 2029-12-31 - 8880 SW STREET, P.O.BOX 443250, MIAMI, FL, 33144
G15000049608 REAL MIAMI FUTBOL CLUB EXPIRED 2015-05-19 2020-12-31 - 8040 SW 54TH COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 200 SE 15TH ROAD, 10E, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2024-08-16 ROITMAN, MARIO -
CHANGE OF MAILING ADDRESS 2024-06-25 1400 Alton Road, Suite 103, Miami, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 1400 Alton Road, Suite 103, Miami, FL 33139 -
AMENDMENT 2021-08-23 - -
AMENDMENT 2021-06-15 - -
AMENDMENT 2020-04-20 - -
AMENDMENT 2019-11-27 - -
REINSTATEMENT 2017-09-27 - -

Documents

Name Date
Amendment 2024-08-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-14
Amendment 2021-08-23
Amendment 2021-06-15
ANNUAL REPORT 2021-04-16
Amendment 2020-04-20
ANNUAL REPORT 2020-02-26
Amendment 2019-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State