Search icon

SOUTH FLORIDA EXTREME TRAVEL BASEBALL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA EXTREME TRAVEL BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N08000000581
FEI/EIN Number 261822517

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

Address: 12797 NW 102 COURT, HIALEAH, FL, 33018, US
Mail Address: 12797 NW 102 COURT, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ GERARDO President 12797 NW 102 COURT, HIALEAH, FL, 33018
ENRIQUEZ GERARDO Agent 17615 N W 91 COURT, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099543 TEAM FLORIDA BASEBALL,INC EXPIRED 2016-09-12 2021-12-31 - 12797 NW 102 COURT, HIALEAH, FL, 33018
G13000019137 MIAMI CYCLONES TRAVEL BASEBALL, INC EXPIRED 2013-02-25 2018-12-31 - 17615 NW 91 COURT, HIALEAH, FL, 33018
G12000078883 JUNIORS PROSPECTS TRAVEL BASEBALL , INC EXPIRED 2012-08-09 2017-12-31 - 17615 NW 91 COURT, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-08 12797 NW 102 COURT, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 12797 NW 102 COURT, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 17615 N W 91 COURT, HIALEAH, FL 33018 -
AMENDMENT AND NAME CHANGE 2011-09-12 SOUTH FLORIDA EXTREME TRAVEL BASEBALL, INC. -
REGISTERED AGENT NAME CHANGED 2011-09-12 ENRIQUEZ, GERARDO -
AMENDMENT 2010-11-22 - -
AMENDMENT 2009-09-28 - -
AMENDMENT 2008-03-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-02
Amendment and Name Change 2011-09-12
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State