Search icon

EMPIRE SOCCER, CORP. - Florida Company Profile

Company Details

Entity Name: EMPIRE SOCCER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE SOCCER, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000047469
FEI/EIN Number 651107310

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

Address: 12425 SW 72 STREET, MIAMI, FL, 33183
Mail Address: 12425 SW 72 STREET, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ MARCOS A Director 6442 SW 164 CT., MIAMI, FL, 33193
ALEXIS ALONSO President 12425 SW 72 STREET, MIAMI, FL, 33183
SANCHEZ RAFAEL Agent 1800 WEST 49 STREET, SUITE 216, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 12425 SW 72 STREET, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2009-07-22 12425 SW 72 STREET, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-04 1800 WEST 49 STREET, SUITE 216, HIALEAH, FL 33012 -
AMENDMENT 2008-12-04 - -
REGISTERED AGENT NAME CHANGED 2008-12-04 SANCHEZ, RAFAEL -
CANCEL ADM DISS/REV 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2002-03-28 - -

Documents

Name Date
Amendment 2009-07-22
Amendment 2008-12-04
REINSTATEMENT 2008-11-26
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-08-08
Amendment 2002-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State